Advanced company searchLink opens in new window

BOUTIQUE MODERN LIMITED

Company number 07362460

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Oct 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
29 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
01 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
25 Nov 2013 AD01 Registered office address changed from C/O Lauren Paton 5 Clifford Street London W1S 2LG United Kingdom on 25 November 2013
25 Nov 2013 AP03 Appointment of Mrs Helene Crook as a secretary
25 Nov 2013 TM02 Termination of appointment of Lauren Paton as a secretary
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
30 Sep 2013 CH01 Director's details changed for Mr Neil David Eckert on 1 September 2012
27 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
29 Aug 2012 AD01 Registered office address changed from 62 Bishopsgate London EC2N 4AW England on 29 August 2012
29 May 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Feb 2012 SH01 Statement of capital following an allotment of shares on 20 January 2012
  • GBP 1,000
31 Oct 2011 CERTNM Company name changed boutique caravans LIMITED\certificate issued on 31/10/11
  • RES15 ‐ Change company name resolution on 2011-10-27
  • NM01 ‐ Change of name by resolution
27 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
14 Mar 2011 SH01 Statement of capital following an allotment of shares on 10 March 2011
  • GBP 1
08 Feb 2011 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
03 Feb 2011 AP01 Appointment of Mr Richard Shone as a director
19 Oct 2010 AP03 Appointment of Miss Lauren Paton as a secretary
01 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)