- Company Overview for BODAM PROPERTIES LIMITED (04514522)
- Filing history for BODAM PROPERTIES LIMITED (04514522)
- People for BODAM PROPERTIES LIMITED (04514522)
- More for BODAM PROPERTIES LIMITED (04514522)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 Sep 2024 | CS01 | Confirmation statement made on 19 August 2024 with no updates | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
22 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
20 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
25 Jun 2022 | AD01 | Registered office address changed from Melbury Cottage 2 Melbury Road London W14 8LP England to Woodend House Manor Road Studland Swanage Dorset BH19 3AU on 25 June 2022 | |
31 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
18 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
20 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
22 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
02 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
19 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
03 May 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
01 May 2016 | TM01 | Termination of appointment of Joanna Elizabeth Mary Milton as a director on 20 April 2016 | |
01 May 2016 | AP01 | Appointment of Mr Alan Christopher Milton as a director on 20 April 2016 | |
29 Apr 2016 | AD01 | Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ England to Melbury Cottage 2 Melbury Road London W14 8LP on 29 April 2016 | |
29 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2016 | CERTNM |
Company name changed kensington physio LTD\certificate issued on 30/03/16
|
|
30 Mar 2016 | CONNOT | Change of name notice |