- 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) |
---|---|---|---|
25 Jan 2018 | AA | Group of companies' accounts made up to 31 May 2017 | |
01 Nov 2017 | PSC01 | Notification of Paul Anthony Nicholas as a person with significant control on 29 September 2017 | |
01 Nov 2017 | PSC01 | Notification of Michael John Nicholas as a person with significant control on 29 September 2017 | |
01 Nov 2017 | PSC07 | Cessation of Solitaire Restaurants Holdings Limited as a person with significant control on 29 September 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
12 Jan 2017 | AA | Group of companies' accounts made up to 31 May 2016 | |
13 Oct 2016 | MR01 | Registration of charge 062602660002, created on 29 September 2016 | |
25 May 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
12 Jan 2016 | AA | Group of companies' accounts made up to 31 May 2015 | |
05 Jan 2016 | CH01 | Director's details changed for Mr Andre Joseph Blais on 4 January 2016 | |
12 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
10 Jun 2015 | CH03 | Secretary's details changed for Mr Michael John Nicholas on 15 December 2014 | |
10 Jun 2015 | CH01 | Director's details changed for Mr Michael John Nicholas on 15 December 2014 | |
10 Jun 2015 | CH01 | Director's details changed for Mr Paul Anthony Nicholas on 15 December 2014 | |
13 Feb 2015 | AA | Group of companies' accounts made up to 31 May 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
09 Jan 2014 | AA | Accounts for a small company made up to 31 May 2013 | |
10 Jun 2013 | AD01 | Registered office address changed from 239 Regents Park Road London N3 3LF on 10 June 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
05 Feb 2013 | AA | Accounts for a small company made up to 31 May 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
20 Jan 2012 | AA | Accounts for a small company made up to 31 May 2011 | |
08 Dec 2011 | CH01 | Director's details changed for Mr Andre Joseph Blais on 21 November 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
02 Mar 2011 | AA | Accounts for a small company made up to 31 May 2010 |