About

Registered Number: 04097055
Date of Incorporation: 26/10/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 13 Orchard Coombe, Whitchurch Hill, Reading, RG8 7QL

 

Based in Reading, Boundary House Investments Ltd was established in 2000, it has a status of "Active". Dickens, Christopher Roger, Furness, John Christopher are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DICKENS, Christopher Roger 10 October 2017 - 1
FURNESS, John Christopher 01 March 2013 10 October 2017 1

Filing History

Document Type Date
CS01 - N/A 14 December 2019
CS01 - N/A 24 November 2019
AA - Annual Accounts 30 September 2019
DISS40 - Notice of striking-off action discontinued 30 January 2019
GAZ1 - First notification of strike-off action in London Gazette 29 January 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 09 December 2017
CH01 - Change of particulars for director 22 October 2017
CH01 - Change of particulars for director 22 October 2017
AP03 - Appointment of secretary 22 October 2017
TM02 - Termination of appointment of secretary 22 October 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 16 November 2015
CH03 - Change of particulars for secretary 16 November 2015
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 02 September 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 07 November 2013
TM02 - Termination of appointment of secretary 06 November 2013
AP03 - Appointment of secretary 06 November 2013
TM02 - Termination of appointment of secretary 06 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 08 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 October 2011
CH03 - Change of particulars for secretary 11 October 2011
AA - Annual Accounts 11 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 12 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 06 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 November 2008
353 - Register of members 06 November 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 15 June 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 03 April 2006
363a - Annual Return 22 November 2005
AAMD - Amended Accounts 19 October 2005
AA - Annual Accounts 23 June 2005
363a - Annual Return 08 February 2005
AA - Annual Accounts 29 April 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 08 June 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 03 September 2002
363s - Annual Return 15 January 2002
225 - Change of Accounting Reference Date 25 October 2001
395 - Particulars of a mortgage or charge 24 April 2001
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
NEWINC - New incorporation documents 26 October 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.