Advanced company searchLink opens in new window

BODEANS HOLDINGS LIMITED

Company number 06260266

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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