About

Registered Number: 03451794
Date of Incorporation: 17/10/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 35 Paradise Street, Birmingham, B1 2AJ,

 

Based in Birmingham, The Boldmere Court Management Company Ltd was founded on 17 October 1997, it's status is listed as "Active". There are 5 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKES, Raymond 10 October 2016 - 1
CLARKE, Patricia 05 July 2004 10 October 2016 1
HORNE, Kathleen Mary 23 July 2001 26 January 2020 1
Secretary Name Appointed Resigned Total Appointments
STEEL, Catherine Elizabeth 01 September 2007 01 April 2019 1
TURNER, Eva May 23 July 2001 10 November 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 April 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 01 November 2019
AP04 - Appointment of corporate secretary 11 June 2019
TM02 - Termination of appointment of secretary 11 June 2019
AD01 - Change of registered office address 11 June 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 30 October 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 21 October 2017
CH03 - Change of particulars for secretary 20 March 2017
CH03 - Change of particulars for secretary 20 March 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 21 October 2016
AP01 - Appointment of director 21 October 2016
TM01 - Termination of appointment of director 20 October 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 18 November 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 04 November 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 17 October 2013
AR01 - Annual Return 20 January 2013
CH03 - Change of particulars for secretary 20 January 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 13 November 2011
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 23 January 2011
AA - Annual Accounts 04 November 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH03 - Change of particulars for secretary 30 December 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 January 2009
363s - Annual Return 03 March 2008
AA - Annual Accounts 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
287 - Change in situation or address of Registered Office 01 February 2008
AA - Annual Accounts 10 August 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 17 November 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
AA - Annual Accounts 22 July 2004
AA - Annual Accounts 02 December 2003
287 - Change in situation or address of Registered Office 18 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
363s - Annual Return 13 November 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
287 - Change in situation or address of Registered Office 26 February 2002
AA - Annual Accounts 10 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 25 September 2000
363s - Annual Return 07 December 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 10 November 1998
287 - Change in situation or address of Registered Office 26 October 1998
225 - Change of Accounting Reference Date 24 September 1998
288a - Notice of appointment of directors or secretaries 28 October 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
288b - Notice of resignation of directors or secretaries 28 October 1997
288b - Notice of resignation of directors or secretaries 28 October 1997
287 - Change in situation or address of Registered Office 28 October 1997
NEWINC - New incorporation documents 17 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.