- Company Overview for BODRUM (DEVELOPMENTS) LTD (05807396)
- Filing history for BODRUM (DEVELOPMENTS) LTD (05807396)
- People for BODRUM (DEVELOPMENTS) LTD (05807396)
- More for BODRUM (DEVELOPMENTS) LTD (05807396)
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) |
---|---|---|---|
31 Jan 2025 | AA | Micro company accounts made up to 31 May 2024 | |
24 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
24 Jan 2024 | AA | Micro company accounts made up to 31 May 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
26 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
15 Mar 2022 | AA | Micro company accounts made up to 31 May 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
27 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
13 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
16 Sep 2019 | AD01 | Registered office address changed from 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN to C/O the Milas Investment Group First Floor Offices, Bridge Works Wood Lane, Rothwell Leeds LS26 0RS on 16 September 2019 | |
17 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2019 | AA | Micro company accounts made up to 31 May 2018 | |
16 Jul 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
11 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
20 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
03 Jul 2017 | PSC01 | Notification of Glen Wesley Cooper as a person with significant control on 6 April 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
|