-
BOA PROPERTY LIMITED - Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, United Kingdom
Company Information
- Company registration number
- 06809756
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Jupiter House Warley Hill Business Park
- The Drive
- Brentwood
- Essex
- CM13 3BE Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE UK
Management
- Managing Directors
- FIELDSEND, Richard Michael
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-02-04
- Age Of Company 2009-02-04 15 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr James Edward Child
- Mr Peter Dunn
- Mr Peter Dunn
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2018-11-30
- Last Date: 2017-02-28
- Last Return Made Up To:
- 2012-04-30
- Annual Return
- Due Date: 2019-07-06
- Last Date: 2018-06-22
-
BOA PROPERTY LIMITED Company Description
- BOA PROPERTY LIMITED is a ltd registered in United Kingdom with the Company reg no 06809756. Its current trading status is "live". It was registered 2009-02-04. It has declared SIC or NACE codes as "82990". It has 1 director The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2012-04-30.It can be contacted at Jupiter House Warley Hill Business Park .
Get BOA PROPERTY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Boa Property Limited - Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, United Kingdom
- 2009-02-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BOA PROPERTY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-07-03) - LIQ14
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-06-23) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-06-18) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-07-27) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-14) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-06-12) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-06-12) - 600
-
resolution (2019-06-12) - RESOLUTIONS
-
dissolved-compulsory-strike-off-suspended (2019-03-09) - DISS16(SOAS)
-
gazette-notice-compulsory (2019-02-05) - GAZ1
keyboard_arrow_right 2018
-
gazette-notice-compulsory (2018-01-30) - GAZ1
-
change-to-a-person-with-significant-control-without-name-date (2018-02-08) - PSC04
-
notification-of-a-person-with-significant-control (2018-02-09) - PSC01
-
confirmation-statement-with-updates (2018-02-09) - CS01
-
dissolved-compulsory-strike-off-suspended (2018-02-10) - DISS16(SOAS)
-
accounts-with-accounts-type-total-exemption-full (2018-02-28) - AA
-
change-person-director-company-with-change-date (2018-05-15) - CH01
-
change-to-a-person-with-significant-control (2018-05-15) - PSC04
-
confirmation-statement-with-updates (2018-09-08) - CS01
-
gazette-notice-compulsory (2018-09-11) - GAZ1
-
gazette-filings-brought-up-to-date (2018-09-12) - DISS40
-
gazette-filings-brought-up-to-date (2018-02-10) - DISS40
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-05-15) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-20) - MR01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-21) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-21) - AD01
-
termination-director-company-with-name-termination-date (2016-08-19) - TM01
-
change-person-director-company-with-change-date (2016-08-19) - CH01
-
termination-secretary-company-with-name-termination-date (2016-08-19) - TM02
-
gazette-filings-brought-up-to-date (2016-02-20) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2016-02-18) - AA
-
gazette-notice-compulsory (2016-02-02) - GAZ1
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-22) - AR01
-
appoint-person-director-company-with-name-date (2015-06-17) - AP01
-
termination-secretary-company-with-name-termination-date (2015-03-02) - TM02
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-28) - AR01
-
appoint-person-director-company-with-name-date (2014-10-28) - AP01
-
change-sail-address-company-with-old-address-new-address (2014-09-29) - AD02
-
mortgage-create-with-deed-with-charge-number (2014-05-13) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-07) - AR01
-
change-sail-address-company-with-old-address (2013-11-07) - AD02
-
change-corporate-secretary-company-with-change-date (2013-11-07) - CH04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-07) - AR01
-
change-sail-address-company (2013-05-07) - AD02
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-05-02) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-12-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-03) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-27) - AR01
-
change-corporate-secretary-company-with-change-date (2011-04-27) - CH04
-
termination-director-company-with-name (2011-04-27) - TM01
-
appoint-corporate-secretary-company-with-name (2011-04-26) - AP04
-
termination-secretary-company-with-name (2011-04-12) - TM02
-
appoint-person-secretary-company-with-name (2011-04-11) - AP03
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-full (2010-11-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-03) - AR01
-
change-corporate-secretary-company-with-change-date (2010-03-03) - CH04
keyboard_arrow_right 2009
-
legacy (2009-03-16) - 288a
-
incorporation-company (2009-02-04) - NEWINC