Advanced company searchLink opens in new window

BOROUGHBRIDGE HOMES LIMITED

Company number 03392267

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 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
25 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with updates
28 Mar 2023 AA01 Current accounting period shortened from 30 June 2023 to 30 April 2023
30 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
23 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with updates
22 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with updates
14 Jul 2022 MR01 Registration of charge 033922670001, created on 5 July 2022
14 Jul 2022 MR01 Registration of charge 033922670002, created on 5 July 2022
06 Jul 2022 PSC02 Notification of Nba Capital Ltd as a person with significant control on 5 July 2022
06 Jul 2022 PSC07 Cessation of James Alexander Roberston as a person with significant control on 5 July 2022
06 Jul 2022 PSC07 Cessation of Andrew Steward Roberston as a person with significant control on 5 July 2022
06 Jul 2022 PSC07 Cessation of Elizabeth Rachel Hall as a person with significant control on 5 July 2022
06 Jul 2022 AD01 Registered office address changed from Club Chambers Museum Street York YO1 7DN to 63 Haslucks Green Road Shirley Solihull B90 2ED on 6 July 2022
06 Jul 2022 TM01 Termination of appointment of James Alexander Robertson as a director on 5 July 2022
06 Jul 2022 AP01 Appointment of Mr Nicholas Garry Bond as a director on 5 July 2022
06 Jul 2022 AP01 Appointment of Mr Boris Ajzenkol as a director on 5 July 2022
06 Jul 2022 AP01 Appointment of Mr Adam Graham Lawrence as a director on 5 July 2022
24 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
22 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with updates
23 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with updates
23 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
15 Mar 2021 PSC04 Change of details for Dr James Alexander Roberston as a person with significant control on 12 March 2021
13 Mar 2021 CH01 Director's details changed for James Alexander Robertson on 12 March 2021
11 Sep 2020 PSC04 Change of details for Dr Andrew Steward Roberston as a person with significant control on 11 September 2020
11 Sep 2020 PSC04 Change of details for Dr Elizabeth Rachel Hall as a person with significant control on 11 September 2020