Company NameBolebec House Limited
Company StatusActive
Company Number03004098
CategoryPrivate Limited Company
Incorporation Date21 December 1994(29 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMichael Giltrap
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityNew Zealander
StatusCurrent
Appointed21 December 2014(20 years after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address14 The Winery
Regents Bridge Gardens
London
SW8 1JR
Director NameMr Craig Michael Brockliss
Date of BirthJune 1975 (Born 48 years ago)
NationalityNew Zealander
StatusCurrent
Appointed02 May 2017(22 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleInvestment Manager
Country of ResidenceNew Zealand
Correspondence AddressFlat 7 Lowndes Street
London
SW1X 9EU
Director NameBolebec No 24 Limited (Corporation)
StatusCurrent
Appointed20 February 2014(19 years, 2 months after company formation)
Appointment Duration10 years, 2 months
Correspondence Address6 Level 1
Hill Street
Hamilton
New Zealand
Director NameMr Barry William Turner
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(2 weeks, 1 day after company formation)
Appointment Duration13 years, 3 months (resigned 14 April 2008)
RoleCompany Director
Correspondence Address1 Montpelier Street
London
SW7 1EX
Director NameMrs Dorothy Iris Harrison
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(2 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Ardilaun Road
London
N5 2QR
Secretary NameMrs Dorothy Iris Harrison
NationalityBritish
StatusResigned
Appointed05 January 1995(2 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 22 June 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Ardilaun Road
London
N5 2QR
Secretary NameHoward Raymond Harrison
NationalityBritish
StatusResigned
Appointed01 June 1996(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 30 June 1998)
RoleCompany Director
Correspondence Address9 Ardilaun Road
London
N5 2QR
Director NameMr George Sifalakis
Date of BirthJuly 1936 (Born 87 years ago)
NationalityGreek
StatusResigned
Appointed05 June 1998(3 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 12 May 2010)
RoleBusinessman
Country of ResidenceGreece
Correspondence Address5 Karvela Street
Ag Paraskevi
Athens
Foreign
Secretary NameMr Nicholas Charles Morris
NationalityBritish
StatusResigned
Appointed22 June 1998(3 years, 6 months after company formation)
Appointment Duration11 years (resigned 07 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Montpelier Street
London
SW7 1EX
Director NameJohn Lihou Robertson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 January 1999(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 09 June 2000)
RoleCompany Director
Correspondence AddressThe Old Rectory
Lower Dowdeswell Andoversford
Cheltenham
Gloucestershire
GL54 4LX
Wales
Director NameColin John Giltrap
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(4 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 12 May 2010)
RoleCo Chairman
Country of ResidenceUnited Kingdom
Correspondence Address3 Wairangi Street
Herne Way
Auckland
New Zealand
Director NameLesley Shelly
Date of BirthNovember 1948 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 June 2008(13 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 March 2014)
RoleProperty Executive Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Bolebec House 10 Lowndes Street
London
SW1X 9EY
Secretary NameMr Kevin David Southcote-Want
NationalityBritish
StatusResigned
Appointed07 July 2009(14 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 February 2018)
RoleSolicitor
Correspondence AddressSouthcote Scott 83 Baker Street
London
W1U 6AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameCallington Holdings Inc (Corporation)
StatusResigned
Appointed12 May 2010(15 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 July 2013)
Correspondence AddressFlat 18
10 Lowndes Street
London
SW1X 9EU
Director NameBolebec No 7 Limited (Corporation)
StatusResigned
Appointed20 February 2014(19 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 May 2017)
Correspondence Address6 Level 1
Hill Street
Hamilton
New Zealand

Contact

Telephone020 72356621
Telephone regionLondon

Location

Registered Address33 Kinnerton Street London
Kinnerton Street
London
SW1X 8EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

2 at £1Inbloom Properties LTD
8.00%
Ordinary
1 at £1Barossa Holdings LTD
4.00%
Ordinary
1 at £1Berengaria Properties LTD
4.00%
Ordinary
1 at £1Bernina Sa
4.00%
Ordinary
1 at £1Bolebec No 24 LTD
4.00%
Ordinary
1 at £1Bolebec No 7 LTD
4.00%
Ordinary
1 at £1Box Fish LTD
4.00%
Ordinary
1 at £1Grosvenor West End Properties
4.00%
Ordinary
1 at £1Halkin Investments LTD
4.00%
Ordinary
1 at £1Hampstead Properties LTD
4.00%
Ordinary
1 at £1Lancers LTD
4.00%
Ordinary
1 at £1Lisanthus LTD
4.00%
Ordinary
1 at £1London Buildings Inc. Sa
4.00%
Ordinary
1 at £1Michael Giltrap
4.00%
Ordinary
1 at £1Najah Alaali
4.00%
Ordinary
1 at £1Nihad Fehmi
4.00%
Ordinary
1 at £1Rego Park Enterprises LTD
4.00%
Ordinary
1 at £1Site Investment Company LTD
4.00%
Ordinary
1 at £1Stone Fish LTD
4.00%
Ordinary
1 at £1Tiburon Services LTD
4.00%
Ordinary
1 at £1Tokken Investments LTD
4.00%
Ordinary
3 at £1Bolebec Properties LTD
12.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Filing History

23 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
2 November 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
3 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
3 January 2019Notification of Craig Michael Brockliss as a person with significant control on 21 December 2018 (2 pages)
3 January 2019Cessation of Nehad Fehmi as a person with significant control on 21 December 2018 (1 page)
3 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (11 pages)
26 February 2018Registered office address changed from 83 Southcote Scott 83 Baker Street London W1U 6AG United Kingdom to 33 Kinnerton Street London Kinnerton Street London SW1X 8EA on 26 February 2018 (1 page)
26 February 2018Termination of appointment of Kevin David Southcote-Want as a secretary on 25 February 2018 (1 page)
8 January 2018Confirmation statement made on 21 December 2017 with updates (7 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
5 May 2017Appointment of Mr Craig Michael Brockliss as a director on 2 May 2017 (2 pages)
5 May 2017Appointment of Mr Craig Michael Brockliss as a director on 2 May 2017 (2 pages)
4 May 2017Termination of appointment of Bolebec No 7 Limited as a director on 2 May 2017 (1 page)
4 May 2017Termination of appointment of Bolebec No 7 Limited as a director on 2 May 2017 (1 page)
1 February 2017Registered office address changed from 83 Baker Street London W1U 6AG England to 83 Southcote Scott 83 Baker Street London W1U 6AG on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 83 Baker Street London W1U 6AG England to 83 Southcote Scott 83 Baker Street London W1U 6AG on 1 February 2017 (1 page)
31 January 2017Registered office address changed from 83 Southcote Scott Baker Street London W1U 6AG England to 83 Baker Street London W1U 6AG on 31 January 2017 (1 page)
31 January 2017Registered office address changed from 83 Southcote Scott Baker Street London W1U 6AG England to 83 Baker Street London W1U 6AG on 31 January 2017 (1 page)
22 December 2016Confirmation statement made on 21 December 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 August 2016Registered office address changed from 83 Southcote Scott Baker Street London W1U 6AG to 83 Southcote Scott Baker Street London W1U 6AG on 18 August 2016 (1 page)
18 August 2016Registered office address changed from 83 Southcote Scott Baker Street London W1U 6AG to 83 Southcote Scott Baker Street London W1U 6AG on 18 August 2016 (1 page)
6 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 25
(7 pages)
6 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 25
(7 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 March 2015Registered office address changed from Parvez & Co. Chartered Accountants 20 Greyhound Road London W6 8NX England to 83 Southcote Scott Baker Street London W1U 6AG on 9 March 2015 (1 page)
9 March 2015Registered office address changed from Parvez & Co. Chartered Accountants 20 Greyhound Road London W6 8NX England to 83 Southcote Scott Baker Street London W1U 6AG on 9 March 2015 (1 page)
9 March 2015Registered office address changed from Parvez & Co. Chartered Accountants 20 Greyhound Road London W6 8NX England to 83 Southcote Scott Baker Street London W1U 6AG on 9 March 2015 (1 page)
7 March 2015Director's details changed for Michael Giltrap on 6 March 2015 (2 pages)
7 March 2015Director's details changed for Michael Giltrap on 6 March 2015 (2 pages)
7 March 2015Director's details changed for Michael Giltrap on 6 March 2015 (2 pages)
11 February 2015Registered office address changed from C/O Southcote Scott 83 Baker Street London London W1U 6AG to Parvez & Co. Chartered Accountants 20 Greyhound Road London W6 8NX on 11 February 2015 (1 page)
11 February 2015Registered office address changed from C/O Southcote Scott 83 Baker Street London London W1U 6AG to Parvez & Co. Chartered Accountants 20 Greyhound Road London W6 8NX on 11 February 2015 (1 page)
6 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 25
(7 pages)
6 February 2015Appointment of Michael Giltrap as a director on 21 December 2014 (2 pages)
6 February 2015Appointment of Michael Giltrap as a director on 21 December 2014 (2 pages)
6 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 25
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 April 2014Registered office address changed from 20 Greyhound Road London W6 8NX England on 28 April 2014 (1 page)
28 April 2014Registered office address changed from 20 Greyhound Road London W6 8NX England on 28 April 2014 (1 page)
19 March 2014Termination of appointment of Lesley Shelly as a director (1 page)
19 March 2014Termination of appointment of Lesley Shelly as a director (1 page)
26 February 2014Appointment of Bolebec No 24 Limited as a director (2 pages)
26 February 2014Appointment of Bolebec No 24 Limited as a director (2 pages)
26 February 2014Appointment of Bolebec No 7 Limited as a director (2 pages)
26 February 2014Appointment of Bolebec No 7 Limited as a director (2 pages)
27 January 2014Registered office address changed from C/O Southcote Scott Solicitors 83 Baker Street London W1U 6AG on 27 January 2014 (1 page)
27 January 2014Registered office address changed from C/O Southcote Scott Solicitors 83 Baker Street London W1U 6AG on 27 January 2014 (1 page)
8 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 25
(6 pages)
8 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 25
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 July 2013Termination of appointment of Callington Holdings Inc as a director (1 page)
30 July 2013Termination of appointment of Callington Holdings Inc as a director (1 page)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 September 2011Registered office address changed from C/O Southcote Scott Solicitors Mtetroline House 118 College Road Harrow Middlesex HA1 1BQ United Kingdom on 15 September 2011 (1 page)
15 September 2011Registered office address changed from C/O Southcote Scott Solicitors Mtetroline House 118 College Road Harrow Middlesex HA1 1BQ United Kingdom on 15 September 2011 (1 page)
13 September 2011Appointment of Callington Holdings Inc as a director (2 pages)
13 September 2011Appointment of Callington Holdings Inc as a director (2 pages)
16 August 2011Secretary's details changed for Kevin David Southcote-Want on 1 May 2011 (2 pages)
16 August 2011Secretary's details changed for Kevin David Southcote-Want on 1 May 2011 (2 pages)
16 August 2011Secretary's details changed for Kevin David Southcote-Want on 1 May 2011 (2 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 May 2010Termination of appointment of Colin Giltrap as a director (1 page)
25 May 2010Termination of appointment of George Sifalakis as a director (1 page)
25 May 2010Termination of appointment of George Sifalakis as a director (1 page)
25 May 2010Termination of appointment of Colin Giltrap as a director (1 page)
21 May 2010Annual return made up to 21 December 2009 with a full list of shareholders (12 pages)
21 May 2010Annual return made up to 21 December 2009 with a full list of shareholders (12 pages)
20 May 2010Director's details changed for Lesley Shelly on 21 December 2009 (2 pages)
20 May 2010Director's details changed for Mr George Sifalakis on 21 December 2009 (2 pages)
20 May 2010Director's details changed for Mr George Sifalakis on 21 December 2009 (2 pages)
20 May 2010Director's details changed for Colin John Giltrap on 21 December 2009 (2 pages)
20 May 2010Director's details changed for Lesley Shelly on 21 December 2009 (2 pages)
20 May 2010Director's details changed for Colin John Giltrap on 21 December 2009 (2 pages)
11 February 2010Registered office address changed from Southcote Scott Solicitors Metroline House 118 College Road Harrow London HA1 1BQ on 11 February 2010 (1 page)
11 February 2010Registered office address changed from Southcote Scott Solicitors Metroline House 118 College Road Harrow London HA1 1BQ on 11 February 2010 (1 page)
4 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 July 2009Secretary appointed kevin david southcote-want (2 pages)
13 July 2009Secretary appointed kevin david southcote-want (2 pages)
13 July 2009Appointment terminated secretary nicholas morris (1 page)
13 July 2009Registered office changed on 13/07/2009 from 1 montpelier street london SW7 1EX (1 page)
13 July 2009Registered office changed on 13/07/2009 from 1 montpelier street london SW7 1EX (1 page)
13 July 2009Appointment terminated secretary nicholas morris (1 page)
12 January 2009Appointment terminated director barry turner (1 page)
12 January 2009Return made up to 21/12/08; full list of members (11 pages)
12 January 2009Return made up to 21/12/08; full list of members (11 pages)
12 January 2009Appointment terminated director barry turner (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 July 2008Director appointed lesley shelly (2 pages)
24 July 2008Director appointed lesley shelly (2 pages)
18 July 2008Total exemption full accounts made up to 31 December 2006 (12 pages)
18 July 2008Total exemption full accounts made up to 31 December 2006 (12 pages)
4 February 2008Return made up to 21/12/07; full list of members (7 pages)
4 February 2008Return made up to 21/12/07; full list of members (7 pages)
22 January 2007Return made up to 21/12/06; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 January 2007Return made up to 21/12/06; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
27 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
25 January 2006Return made up to 21/12/05; full list of members (10 pages)
25 January 2006Return made up to 21/12/05; full list of members (10 pages)
3 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
3 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
4 January 2005Return made up to 21/12/04; full list of members (10 pages)
4 January 2005Return made up to 21/12/04; full list of members (10 pages)
19 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
19 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
13 January 2004Return made up to 21/12/03; full list of members (10 pages)
13 January 2004Return made up to 21/12/03; full list of members (10 pages)
13 August 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
13 August 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
2 January 2003Return made up to 21/12/02; full list of members (10 pages)
2 January 2003Return made up to 21/12/02; full list of members (10 pages)
22 May 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
22 May 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
11 January 2002Return made up to 21/12/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
11 January 2002Return made up to 21/12/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
7 August 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
7 August 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
7 March 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/03/01
(13 pages)
7 March 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/03/01
(13 pages)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
28 April 2000Full accounts made up to 31 December 1999 (6 pages)
28 April 2000Full accounts made up to 31 December 1999 (6 pages)
14 February 2000Return made up to 21/12/99; full list of members (13 pages)
14 February 2000Return made up to 21/12/99; full list of members (13 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999Secretary resigned (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
18 June 1999Full accounts made up to 31 December 1998 (6 pages)
18 June 1999Full accounts made up to 31 December 1998 (6 pages)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
7 January 1999Return made up to 21/12/98; full list of members (6 pages)
7 January 1999Return made up to 21/12/98; full list of members (6 pages)
2 July 1998Secretary resigned (1 page)
2 July 1998Secretary resigned (1 page)
2 July 1998New secretary appointed (2 pages)
2 July 1998New secretary appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
8 June 1998Full accounts made up to 31 December 1997 (7 pages)
8 June 1998Full accounts made up to 31 December 1997 (7 pages)
9 January 1998Return made up to 21/12/97; full list of members (8 pages)
9 January 1998Return made up to 21/12/97; full list of members (8 pages)
30 September 1997Full accounts made up to 31 December 1996 (7 pages)
30 September 1997Full accounts made up to 31 December 1996 (7 pages)
28 January 1997Return made up to 21/12/96; full list of members (8 pages)
28 January 1997Return made up to 21/12/96; full list of members (8 pages)
2 January 1997Accounts for a small company made up to 31 December 1995 (8 pages)
2 January 1997Accounts for a small company made up to 31 December 1995 (8 pages)
25 June 1996New secretary appointed (2 pages)
25 June 1996New secretary appointed (2 pages)
19 February 1996Return made up to 21/12/95; full list of members (8 pages)
19 February 1996Return made up to 21/12/95; full list of members (8 pages)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 February 1995Company name changed homestance property management l imited\certificate issued on 02/02/95 (2 pages)
1 February 1995Company name changed homestance property management l imited\certificate issued on 02/02/95 (2 pages)
29 January 1995Memorandum and Articles of Association (5 pages)
29 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
29 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
29 January 1995Memorandum and Articles of Association (5 pages)
21 December 1994Incorporation (10 pages)
21 December 1994Incorporation (10 pages)