BOHANNA GRIFFIN ASSOCIATES LIMITED
Company number 05878501
- Company Overview for BOHANNA GRIFFIN ASSOCIATES LIMITED (05878501)
- Filing history for BOHANNA GRIFFIN ASSOCIATES LIMITED (05878501)
- People for BOHANNA GRIFFIN ASSOCIATES LIMITED (05878501)
- More for BOHANNA GRIFFIN ASSOCIATES LIMITED (05878501)
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
|
|
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 |