The Boarding Company Ltd was registered on 31 March 2005, it's status is listed as "Active". Pyne-gilbert, Matthew Ashton John, Logsdail, Sarah Elizabeth, Mcnamara, John are the current directors of the organisation. We don't know the number of employees at The Boarding Company Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PYNE-GILBERT, Matthew Ashton John | 01 August 2019 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOGSDAIL, Sarah Elizabeth | 27 April 2018 | 27 December 2018 | 1 |
MCNAMARA, John | 31 March 2005 | 24 May 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 November 2019 | |
SH01 - Return of Allotment of shares | 29 November 2019 | |
AP01 - Appointment of director | 13 November 2019 | |
AA - Annual Accounts | 15 October 2019 | |
AP01 - Appointment of director | 13 August 2019 | |
AD01 - Change of registered office address | 13 August 2019 | |
AP01 - Appointment of director | 01 August 2019 | |
CS01 - N/A | 23 April 2019 | |
SH01 - Return of Allotment of shares | 04 February 2019 | |
TM02 - Termination of appointment of secretary | 27 December 2018 | |
AA - Annual Accounts | 17 July 2018 | |
PSC04 - N/A | 06 July 2018 | |
CH01 - Change of particulars for director | 06 July 2018 | |
CH01 - Change of particulars for director | 06 July 2018 | |
AP03 - Appointment of secretary | 27 April 2018 | |
MR04 - N/A | 27 April 2018 | |
CS01 - N/A | 11 April 2018 | |
CS01 - N/A | 09 April 2018 | |
AA - Annual Accounts | 15 December 2017 | |
MR04 - N/A | 12 October 2017 | |
SH01 - Return of Allotment of shares | 14 July 2017 | |
SH01 - Return of Allotment of shares | 11 July 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 27 June 2017 | |
CS01 - N/A | 07 May 2017 | |
AA - Annual Accounts | 18 January 2017 | |
AR01 - Annual Return | 24 May 2016 | |
TM02 - Termination of appointment of secretary | 24 May 2016 | |
AA - Annual Accounts | 08 November 2015 | |
AR01 - Annual Return | 18 May 2015 | |
CH03 - Change of particulars for secretary | 18 May 2015 | |
AA01 - Change of accounting reference date | 19 February 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 24 April 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 04 April 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 03 April 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 13 May 2011 | |
AA - Annual Accounts | 31 December 2010 | |
MG01 - Particulars of a mortgage or charge | 09 July 2010 | |
MG01 - Particulars of a mortgage or charge | 17 June 2010 | |
AR01 - Annual Return | 26 April 2010 | |
CH03 - Change of particulars for secretary | 26 April 2010 | |
AA - Annual Accounts | 04 January 2010 | |
363a - Annual Return | 19 May 2009 | |
AA - Annual Accounts | 22 January 2009 | |
395 - Particulars of a mortgage or charge | 27 November 2008 | |
363a - Annual Return | 28 April 2008 | |
AA - Annual Accounts | 29 January 2008 | |
363a - Annual Return | 18 April 2007 | |
AA - Annual Accounts | 29 January 2007 | |
363a - Annual Return | 05 June 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 27 April 2006 | |
353 - Register of members | 27 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 April 2006 | |
287 - Change in situation or address of Registered Office | 27 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 April 2005 | |
NEWINC - New incorporation documents | 31 March 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 30 June 2010 | Fully Satisfied |
N/A |
Debenture | 15 June 2010 | Outstanding |
N/A |
Mortgage | 24 November 2008 | Fully Satisfied |
N/A |