Advanced company searchLink opens in new window

BOUTIQUE HOMES (MIDLANDS) LTD

Company number 09999904

Filter by category

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)
04 Mar 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
06 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
03 Mar 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
21 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
01 Mar 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
15 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
03 Mar 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
02 Oct 2020 AA Accounts for a dormant company made up to 29 February 2020
23 Apr 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
12 Sep 2019 AA Micro company accounts made up to 28 February 2019
09 Sep 2019 TM01 Termination of appointment of Richard Thomas Holloway as a director on 11 March 2019
09 Sep 2019 AP01 Appointment of Lesley Holloway as a director on 11 March 2019
12 Aug 2019 AD01 Registered office address changed from 16 Hirdemonsway Shirley Solihull West Midlands B90 1SE United Kingdom to Holly Tree Barn Dark Lane Hollywood Birmingham B47 5BU on 12 August 2019
04 Mar 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
26 Oct 2018 AA Micro company accounts made up to 28 February 2018
12 Apr 2018 AA Micro company accounts made up to 28 February 2017
17 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
14 Feb 2018 PSC01 Notification of Richard Thomas Holloway as a person with significant control on 14 February 2018
14 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 14 February 2018
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2017 CS01 Confirmation statement made on 10 February 2017 with updates
11 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted