This company is commonly known as Boundary Parade Limited. The company was founded 7 years ago and was given the registration number 10750981. The firm's registered office is in BOURNEMOUTH. You can find them at Heliting House Rawlins Davy Limited, 35 Richmond Hill, Bournemouth, Dorset. This company's SIC code is 41100 - Development of building projects.
Name | : | BOUNDARY PARADE LIMITED |
---|---|---|
Company Number | : | 10750981 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 2017 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Heliting House Rawlins Davy Limited, 35 Richmond Hill, Bournemouth, Dorset, England, BH2 6HT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heliting House, Richmond Hill, Bournemouth, England, BH2 6HT | Secretary | 15 August 2018 | Active |
Heliting House, Rawlins Davy Limited, 35 Richmond Hill, Bournemouth, England, BH2 6HT | Director | 03 May 2017 | Active |
Heliting House, Rawlins Davy Limited, 35 Richmond Hill, Bournemouth, England, BH2 6HT | Director | 03 May 2017 | Active |
Heliting House, Rawlins Davy Limited, 35 Richmond Hill, Bournemouth, England, BH2 6HT | Director | 03 May 2017 | Active |
Mr James Francis Gillespie | ||
Notified on | : | 19 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Heliting House, Rawlins Davy Limited, Bournemouth, England, BH2 6HT |
Nature of control | : |
|
Mr Paul Edward Gillespie | ||
Notified on | : | 03 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Heliting House, Rawlins Davy Limited, Bournemouth, England, BH2 6HT |
Nature of control | : |
|
Mr David Anthony Townend | ||
Notified on | : | 03 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Cedar Park, Cobham Road, Wimborne, United Kingdom, BH21 7SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-21 | Officers | Change person director company with change date. | Download |
2019-08-20 | Officers | Change person director company with change date. | Download |
2019-08-20 | Officers | Change person director company with change date. | Download |
2019-08-20 | Officers | Change person director company with change date. | Download |
2019-08-20 | Officers | Change person director company with change date. | Download |
2019-08-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-01 | Capital | Capital allotment shares. | Download |
2019-05-13 | Address | Change registered office address company with date old address new address. | Download |
2019-02-12 | Resolution | Resolution. | Download |
2019-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-12 | Accounts | Change account reference date company current extended. | Download |
2018-08-23 | Officers | Appoint person secretary company with name date. | Download |
2018-08-21 | Gazette | Gazette filings brought up to date. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.