Advanced company searchLink opens in new window

BORU ESTATES LIMITED

Company number 10422555

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)
07 Mar 2024 AA Total exemption full accounts made up to 31 October 2023
12 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
22 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
21 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
21 Jan 2022 AA Total exemption full accounts made up to 31 October 2021
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
12 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
13 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
06 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
11 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
12 Aug 2019 AD01 Registered office address changed from 235 Dobcroft Road Sheffield S11 9LF England to 4 Blacka Moor Crescent Sheffield S17 3GL on 12 August 2019
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
18 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
12 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
12 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
12 Oct 2017 PSC01 Notification of Adam Jason O'brien as a person with significant control on 1 December 2016
12 Oct 2017 PSC01 Notification of Shaun Patrick Haydn O'brien as a person with significant control on 1 December 2016
12 Oct 2017 PSC07 Cessation of Hlw Keeble Hawson Llp as a person with significant control on 1 December 2016
02 Dec 2016 AP01 Appointment of Mr Adam Jason O'brien as a director on 1 December 2016
02 Dec 2016 AP01 Appointment of Mr Shaun Patrick Haydn O'brien as a director on 1 December 2016
01 Dec 2016 TM01 Termination of appointment of Roger Kenneth Dyson as a director on 1 December 2016
01 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
01 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 2
01 Dec 2016 AD01 Registered office address changed from Commercial House 14 Commercial Street Sheffield S1 2AT to 235 Dobcroft Road Sheffield S11 9LF on 1 December 2016
12 Oct 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-12
  • GBP 1