Advanced company searchLink opens in new window

BOHANNA GRIFFIN ASSOCIATES LIMITED

Company number 05878501

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jan 2025 PSC07 Cessation of Alan Christopher Griffin as a person with significant control on 20 December 2024
28 Jan 2025 PSC02 Notification of Pierre Bohanna Ltd as a person with significant control on 20 December 2024
28 Jan 2025 PSC07 Cessation of Katrina Currall as a person with significant control on 20 December 2024
28 Jan 2025 PSC07 Cessation of Pierre Jolyon Bohanna as a person with significant control on 20 December 2024
28 Jan 2025 PSC07 Cessation of Pierre Jolyon Bohanna as a person with significant control on 20 December 2024
28 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: share for share exchange 22/10/2024
19 Nov 2024 AP01 Appointment of Mrs Christine Alison Sinclair-Lazell as a director on 13 November 2024
19 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
07 Aug 2024 CS01 Confirmation statement made on 17 July 2024 with no updates
14 Dec 2023 AD01 Registered office address changed from 19 Liverpool Road St. Albans AL1 3UN England to 50 Summerleys Road Princes Risborough HP27 9PW on 14 December 2023
14 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
15 Nov 2022 AD01 Registered office address changed from 11 Tudor Court 11 Tudor Court Lower Road Garsington Oxford OX44 9DP England to 19 Liverpool Road St. Albans AL1 3UN on 15 November 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Aug 2022 AD01 Registered office address changed from C/O Harwood Hutton 4 Devonshire Street London W1W 5DT to 11 Tudor Court 11 Tudor Court Lower Road Garsington Oxford OX44 9DP on 26 August 2022
02 Aug 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
23 Apr 2021 AA Total exemption full accounts made up to 31 December 2019
18 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
07 Sep 2020 CS01 Confirmation statement made on 17 July 2020 with updates
20 Jan 2020 PSC01 Notification of Katrina Currall as a person with significant control on 12 October 2019
20 Jan 2020 PSC07 Cessation of The Estate of Mr H P H Griffin as a person with significant control on 12 October 2019
20 Jan 2020 PSC01 Notification of Alan Christopher Griffin as a person with significant control on 12 October 2019
20 Jan 2020 PSC07 Cessation of Harry Patrick Hindle Griffin as a person with significant control on 12 October 2019