Advanced company searchLink opens in new window

BOA ISLAND PROPERTIES LTD

Company number NI619186

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)
27 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
07 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
04 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
02 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
29 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
06 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
24 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 July 2018
10 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
11 May 2018 AAMD Amended micro company accounts made up to 30 July 2017
30 Apr 2018 AA Micro company accounts made up to 30 July 2017
25 Apr 2018 AP01 Appointment of Mr Jonathan Neil Doherty as a director on 13 April 2018
03 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
24 Apr 2017 MR01 Registration of charge NI6191860001, created on 13 April 2017
24 Apr 2017 MR01 Registration of charge NI6191860002, created on 13 April 2017
24 Apr 2017 MR01 Registration of charge NI6191860003, created on 13 April 2017
29 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2016 AA Total exemption small company accounts made up to 30 July 2015
25 Oct 2016 AD01 Registered office address changed from 619 Boa Island Road Kesh Co Fermanagh BT61 8LQ to 651 Boa Island Road Portinode, Kesh Enniskillen BT93 8AQ on 25 October 2016
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
29 Apr 2016 AA01 Previous accounting period shortened from 31 July 2015 to 30 July 2015