THE BOILER HOUSE COMMUNITY SPACE

The Boiler House George Downing Estate The Boiler House George Downing Estate, Stoke Newingtom, N16 6BE, London
StatusACTIVE
Company No.07458912
Category
Incorporated02 Dec 2010
Age13 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

THE BOILER HOUSE COMMUNITY SPACE is an active with number 07458912. It was incorporated 13 years, 7 months, 2 days ago, on 02 December 2010. The company address is The Boiler House George Downing Estate The Boiler House George Downing Estate, Stoke Newingtom, N16 6BE, London.



Company Fillings

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Jun 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2023

Action Date: 23 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lucy Anne Clare Wood

Cessation date: 2023-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Anne Clare Wood

Termination date: 2023-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2022

Action Date: 04 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kwame Kusi Agyei

Termination date: 2022-12-04

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2022

Action Date: 26 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lucy Wood

Notification date: 2022-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2022

Action Date: 26 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abigail Sarah Gilbert

Cessation date: 2022-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kwame Kusi Agyei

Appointment date: 2022-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Elizabeth Begley

Termination date: 2022-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lucy Anne Clare Wood

Appointment date: 2021-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Michelle Baker

Appointment date: 2021-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Candida Helen Mary Horsbrugh

Termination date: 2020-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Mae Ching

Termination date: 2020-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Mae Ching

Appointment date: 2018-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Suzanne Elizabeth Begley

Appointment date: 2018-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Eleanor Faith Wright

Appointment date: 2017-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Candida Helen Mary Horsbrugh

Appointment date: 2018-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Louise Iskander-Reynolds

Termination date: 2018-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Ferrigi

Termination date: 2018-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Dec 2013

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shelley Metcalfe

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2013

Action Date: 09 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-09

Officer name: Anna Louise Iskander-Reynolds

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2013

Action Date: 09 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-09

Officer name: Claire Ferrigi

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shelley Metcalfe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Dec 2012

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change of name community interest company

Date: 03 Sep 2012

Category: Change-of-name

Type: CICCON

Documents

Certificate change of name company

Date: 03 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the boiler house community space C.I.C.\certificate issued on 03/09/12

Documents

View document PDF

Change of name notice

Date: 03 Sep 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Miscellaneous

Date: 03 Sep 2012

Category: Miscellaneous

Type: MISC

Description: Form NE01

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jan 2012

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Incorporation community interest company

Date: 02 Dec 2010

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

16 WHITEHALL LTD

12 LOWER MAPLES,HEANOR,DE75 7JR

Number:10394756
Status:ACTIVE
Category:Private Limited Company

HANSONS FURNISHERS LIMITED

THE OLD PICTURE HOUSE,KEIGHLEY,BD20 7DT

Number:04867973
Status:ACTIVE
Category:Private Limited Company

HOOVER CONTAINERS LIMITED

UNION PLAZA (6TH FLOOR),ABERDEEN,AB10 1DQ

Number:SC468700
Status:ACTIVE
Category:Private Limited Company

KADVA INVESTMENTS LIMITED

1ST FLOOR, GLENCO HOUSE,BOLTON,BL3 3NP

Number:09531679
Status:ACTIVE
Category:Private Limited Company

PEOPLE WITH PHIZ LIMITED

20 KINGS LYNN ROAD,NORFOLK,PE36 5HP

Number:04921796
Status:ACTIVE
Category:Private Limited Company

SOUTHWORTH INTERNATIONAL HOLDINGS LIMITED

KNIGHTS PROFESSIONAL SERVICES LIMITED,NEWCASTLE UNDER LYME,ST5 0QW

Number:09932316
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source