BOULTBEE LDN (TABERNACLE STREET) LIMITED
Company number 09125706
- Company Overview for BOULTBEE LDN (TABERNACLE STREET) LIMITED (09125706)
- Filing history for BOULTBEE LDN (TABERNACLE STREET) LIMITED (09125706)
- People for BOULTBEE LDN (TABERNACLE STREET) LIMITED (09125706)
- Charges for BOULTBEE LDN (TABERNACLE STREET) LIMITED (09125706)
- More for BOULTBEE LDN (TABERNACLE STREET) LIMITED (09125706)
| 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) |
|---|---|---|---|
| 31 Jul 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
| 10 Jul 2025 | TM01 | Termination of appointment of Steven Boultbee Brooks as a director on 10 July 2025 | |
| 12 May 2025 | CH01 | Director's details changed for Mr Steven Boultbee Brooks on 30 June 2024 | |
| 12 May 2025 | PSC04 | Change of details for Mr Steven Boultbee Brooks as a person with significant control on 30 June 2024 | |
| 02 Dec 2024 | CS01 | Confirmation statement made on 28 November 2024 with updates | |
| 01 Aug 2024 | AAMD | Amended total exemption full accounts made up to 31 July 2022 | |
| 30 Jul 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
| 16 May 2024 | PSC02 | Notification of Macjac (Tabernacle) Limited as a person with significant control on 18 April 2016 | |
| 16 May 2024 | PSC02 | Notification of S B Squared Holding Ltd as a person with significant control on 26 November 2020 | |
| 20 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with updates | |
| 28 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
| 05 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with updates | |
| 29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
| 30 Nov 2021 | CS01 | Confirmation statement made on 28 November 2021 with updates | |
| 07 May 2021 | PSC04 | Change of details for Mr Steven Boultbee Brooks as a person with significant control on 11 December 2020 | |
| 07 May 2021 | PSC07 | Cessation of Joanna Claire Brooks as a person with significant control on 11 December 2020 | |
| 07 May 2021 | PSC01 | Notification of Steven Boultbee Brooks as a person with significant control on 11 December 2020 | |
| 26 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
| 22 Jan 2021 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
| 22 Jan 2021 | CH01 | Director's details changed for Mr Simon Hosking on 27 November 2020 | |
| 29 Jul 2020 | TM01 | Termination of appointment of Kim Vale as a director on 29 July 2020 | |
| 29 Jul 2020 | TM01 | Termination of appointment of Joanna Claire Brooks as a director on 29 July 2020 | |
| 30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
| 09 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
| 15 Aug 2019 | MR01 | Registration of charge 091257060004, created on 5 August 2019 |