Advanced company searchLink opens in new window

BOULUD RESIDENTIAL 1 LIMITED

Company number 11247229

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)
15 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
20 Sep 2023 AA Micro company accounts made up to 31 December 2022
17 Jul 2023 MR04 Satisfaction of charge 112472290001 in full
12 Jul 2023 MR01 Registration of charge 112472290002, created on 7 July 2023
14 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
14 Mar 2023 AP01 Appointment of Mr Gautam Chhabra as a director on 1 March 2023
16 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
13 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
07 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with updates
26 Mar 2021 AD01 Registered office address changed from 32 Stanmore Way Loughton IG10 2SA England to 32 Stanmore Way Loughton IG10 2SA on 26 March 2021
26 Mar 2021 AD01 Registered office address changed from 14 Queens Road Loughton IG10 1RS England to 32 Stanmore Way Loughton IG10 2SA on 26 March 2021
20 May 2020 AA Micro company accounts made up to 31 December 2019
25 Apr 2020 SH01 Statement of capital following an allotment of shares on 23 April 2020
  • GBP 125,793
18 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates
31 Jul 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 0.943672
02 Apr 2019 AA Micro company accounts made up to 31 December 2018
23 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
26 Oct 2018 SH01 Statement of capital following an allotment of shares on 28 June 2018
  • GBP 116,953
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 28 June 2018
  • GBP 1
01 Aug 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
20 Jul 2018 AD01 Registered office address changed from Connect Centre C/O Jelliff Lamprey Kingston Crescent Portsmouth PO2 8QL United Kingdom to 14 Queens Road Loughton IG10 1RS on 20 July 2018
12 Jul 2018 MR01 Registration of charge 112472290001, created on 2 July 2018
10 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted