Advanced company searchLink opens in new window

BOUNDARY PARADE LIMITED

Company number 10750981

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)
21 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
22 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
22 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
19 Aug 2021 PSC01 Notification of James Francis Gillespie as a person with significant control on 19 August 2021
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
21 May 2021 AA Total exemption full accounts made up to 30 September 2020
13 Nov 2020 MR01 Registration of charge 107509810001, created on 22 October 2020
24 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
11 Jun 2020 AA Micro company accounts made up to 30 September 2019
21 Aug 2019 CH01 Director's details changed for Mr James Francis Gillespie on 20 August 2019
20 Aug 2019 CH01 Director's details changed for Mr James Francis Gillespie on 20 August 2019
20 Aug 2019 CH01 Director's details changed for Mr Paul Edward Gillespie on 20 August 2019
20 Aug 2019 CH01 Director's details changed for Mr David Anthony Townend on 20 August 2019
20 Aug 2019 CH01 Director's details changed for Mr James Francis Gillespie on 20 August 2019
20 Aug 2019 PSC04 Change of details for Mr Paul Edward Gillespie as a person with significant control on 20 August 2019
20 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with updates
01 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 1,000
13 May 2019 AD01 Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF England to Heliting House Rawlins Davy Limited 35 Richmond Hill Bournemouth Dorset BH2 6HT on 13 May 2019
12 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised share capital figure increased. 02/10/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2019 AA Micro company accounts made up to 30 September 2018
12 Sep 2018 AA01 Current accounting period extended from 31 May 2018 to 30 September 2018
23 Aug 2018 AP03 Appointment of Mr Martin Edward Davies as a secretary on 15 August 2018
21 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with no updates