- Company Overview for BOLD GROUP LIMITED (05441451)
- Filing history for BOLD GROUP LIMITED (05441451)
- People for BOLD GROUP LIMITED (05441451)
- Charges for BOLD GROUP LIMITED (05441451)
- More for BOLD GROUP LIMITED (05441451)
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) |
---|---|---|---|
20 Aug 2021 | TM01 | Termination of appointment of Daniel Mostyn Geffrey Hawkins as a director on 17 August 2021 | |
20 Aug 2021 | AP01 | Appointment of Mr Patrick James Cusk as a director on 17 August 2021 | |
20 Aug 2021 | AP01 | Appointment of Stephane Manos as a director on 17 August 2021 | |
20 Aug 2021 | TM01 | Termination of appointment of Brian James William Kelly as a director on 17 August 2021 | |
20 Aug 2021 | TM01 | Termination of appointment of Brigitte Hawkins as a director on 17 August 2021 | |
20 Aug 2021 | TM01 | Termination of appointment of Jane Margaret Bailey as a director on 17 August 2021 | |
20 Aug 2021 | TM02 | Termination of appointment of Jane Margaret Bailey as a secretary on 17 August 2021 | |
20 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
23 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2020 | PSC07 | Cessation of Brian James William Kelly as a person with significant control on 28 September 2020 | |
06 Oct 2020 | PSC02 | Notification of Bold Systems Limited as a person with significant control on 28 September 2020 | |
18 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
07 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
24 Apr 2020 | MR04 | Satisfaction of charge 1 in full | |
27 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
30 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
29 Nov 2018 | MR04 | Satisfaction of charge 054414510004 in full | |
29 Nov 2018 | MR04 | Satisfaction of charge 3 in full | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
15 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
25 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
18 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
08 May 2017 | AD01 | Registered office address changed from , Unit 10 Webster Court, Carina Park Westbrook, Warrington, Cheshire, WA5 8WD to 27 Old Gloucester Street London WC1N 3AX on 8 May 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |