Advanced company searchLink opens in new window

BOLINGBROKE HOLDINGS LIMITED

Company number 10313003

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)
11 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
11 Aug 2023 AA Unaudited abridged accounts made up to 31 December 2022
29 Sep 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
20 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
24 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
10 Apr 2021 AA Micro company accounts made up to 31 December 2020
05 Oct 2020 AA Micro company accounts made up to 31 December 2019
05 Oct 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
19 Sep 2019 AA Micro company accounts made up to 31 December 2018
27 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
27 Mar 2019 AD01 Registered office address changed from C/O Church & Co. 2 Kentish Buildings 125 Borough High Street London SE1 1NP England to Church House 207 Camberwell New Road London SE5 0TJ on 27 March 2019
17 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
27 Apr 2018 AA Micro company accounts made up to 31 December 2017
10 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-09
14 Aug 2017 AA01 Current accounting period extended from 31 August 2017 to 31 December 2017
14 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
14 Aug 2017 PSC02 Notification of Cirrus Ventures Limited as a person with significant control on 15 November 2016
14 Aug 2017 AP03 Appointment of Mr Geoffrey Robson as a secretary on 3 August 2017
14 Aug 2017 PSC07 Cessation of Sebastian Alexander Church as a person with significant control on 15 November 2016
08 Dec 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divied shares 15/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 15 November 2016
  • GBP 7,029,781.60
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 15 November 2016
  • GBP 141,254.00
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 15 November 2016
  • GBP 70,627.00
05 Dec 2016 SH02 Sub-division of shares on 15 November 2016
28 Nov 2016 SH10 Particulars of variation of rights attached to shares