Advanced company searchLink opens in new window

BOHO (PROPERTY DEVELOPMENTS) LIMITED

Company number 07244955

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2020 DS01 Application to strike the company off the register
07 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
23 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
07 Jun 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
17 Jan 2018 AP01 Appointment of Mrs Elizabeth Jane Dilwihs Holden as a director on 12 January 2018
13 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jun 2017 CS01 Confirmation statement made on 6 May 2017 with updates
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
09 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jul 2015 AD01 Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 81a Grove Park London SE5 8LE on 1 July 2015
19 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 4
19 May 2015 CH01 Director's details changed for Elizabeth Borowiecka on 1 January 2015
19 May 2015 CH03 Secretary's details changed for Elizabeth Borowiecka on 1 January 2015
19 May 2015 AD01 Registered office address changed from 81a Grove Park London SE5 8LE England to 55 Station Approach Hayes Bromley Kent BR2 7EB on 19 May 2015
19 May 2015 CH01 Director's details changed for Nicholas Peter Borowiecki on 1 January 2015
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Nov 2014 AD01 Registered office address changed from 38 Grove Park London SE5 8LG to 81a Grove Park London SE5 8LE on 7 November 2014
04 Jun 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 4
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders