- Company Overview for BODEANS HOLDINGS LIMITED (06260266)
- Filing history for BODEANS HOLDINGS LIMITED (06260266)
- People for BODEANS HOLDINGS LIMITED (06260266)
- Charges for BODEANS HOLDINGS LIMITED (06260266)
- More for BODEANS HOLDINGS LIMITED (06260266)
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) |
---|---|---|---|
11 Nov 2024 | MR04 | Satisfaction of charge 062602660002 in full | |
05 Jun 2024 | CS01 | Confirmation statement made on 25 May 2024 with no updates | |
11 Apr 2024 | AA | Accounts for a small company made up to 31 May 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 25 May 2023 with no updates | |
06 Mar 2023 | AA | Accounts for a small company made up to 31 May 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 25 May 2022 with updates | |
08 Mar 2022 | AA | Accounts for a small company made up to 31 May 2021 | |
13 Jan 2022 | RP04CS01 | Second filing of Confirmation Statement dated 25 May 2020 | |
23 Jun 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
07 May 2021 | AA | Group of companies' accounts made up to 31 May 2020 | |
04 Aug 2020 | PSC04 | Change of details for Mr Paul Anthony Nicholas as a person with significant control on 29 July 2020 | |
04 Aug 2020 | CH01 | Director's details changed for Mr Paul Anthony Nicholas on 29 July 2020 | |
14 Jul 2020 | CS01 |
Confirmation statement made on 25 May 2020 with no updates
|
|
13 Feb 2020 | AA | Accounts for a small company made up to 31 May 2019 | |
25 Jun 2019 | AD01 | Registered office address changed from Bodeans Clapham 169 Clapham High Street London SW4 7SS to Gable House 239 Regents Park Road London N3 3LF on 25 June 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 25 May 2019 with updates | |
14 Jan 2019 | AA | Group of companies' accounts made up to 31 May 2018 | |
13 Sep 2018 | CH01 | Director's details changed for Mr Andre Joseph Blais on 28 August 2018 | |
13 Sep 2018 | CH01 | Director's details changed for Mr Andre Joseph Blais on 13 September 2018 | |
29 Aug 2018 | PSC04 | Change of details for Mr Paul Anthony Nicholas as a person with significant control on 28 August 2018 | |
29 Aug 2018 | PSC04 | Change of details for Mr Michael John Nicholas as a person with significant control on 28 August 2018 | |
28 Aug 2018 | CH03 | Secretary's details changed for Mr Michael John Nicholas on 28 August 2018 | |
28 Aug 2018 | CH01 | Director's details changed for Mr Michael John Nicholas on 28 August 2018 | |
28 Aug 2018 | CH01 | Director's details changed for Mr Paul Anthony Nicholas on 28 August 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates |