- Company Overview for BHO ESTATE LTD (08905580)
- Filing history for BHO ESTATE LTD (08905580)
- People for BHO ESTATE LTD (08905580)
- More for BHO ESTATE LTD (08905580)
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) |
---|---|---|---|
07 Dec 2018 | AA01 | Current accounting period shortened from 28 February 2019 to 31 December 2018 | |
16 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
26 Jan 2018 | AA | Micro company accounts made up to 28 February 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
19 Jul 2017 | PSC01 | Notification of Andrea Farina as a person with significant control on 19 July 2017 | |
19 Jul 2017 | PSC01 | Notification of Marco Farina as a person with significant control on 19 July 2017 | |
19 Jul 2017 | PSC07 | Cessation of Marco Farina as a person with significant control on 19 July 2017 | |
19 Jul 2017 | PSC07 | Cessation of Andrea Farina as a person with significant control on 19 July 2017 | |
19 Jul 2017 | PSC01 | Notification of Andrea Farina as a person with significant control on 19 July 2017 | |
19 Jul 2017 | PSC01 | Notification of Marco Farina as a person with significant control on 19 July 2017 | |
19 Jul 2017 | PSC01 | Notification of Alessia Farina as a person with significant control on 19 July 2017 | |
19 Jul 2017 | PSC01 | Notification of Gabriella Tognazzi as a person with significant control on 19 July 2017 | |
19 Jul 2017 | PSC07 | Cessation of Fernando Farina as a person with significant control on 19 July 2017 | |
22 May 2017 | RESOLUTIONS |
Resolutions
|
|
19 May 2017 | TM01 | Termination of appointment of Silvia Gattuso as a director on 19 May 2017 | |
19 May 2017 | AD01 | Registered office address changed from Birchin Court - Suite 603 20 Birchin Lane London EC3V 9DU United Kingdom to St. Marks Studios 14 Chillingworth Road London London N7 8QJ on 19 May 2017 | |
19 May 2017 | AP01 | Appointment of Mr. George Williams as a director on 6 April 2017 | |
12 May 2017 | AD01 | Registered office address changed from St Marks Studios 14 Chillingworth Road London N7 8QJ to Birchin Court - Suite 603 20 Birchin Lane London EC3V 9DU on 12 May 2017 | |
10 May 2017 | TM01 | Termination of appointment of George Williams as a director on 10 May 2017 | |
10 May 2017 | TM01 | Termination of appointment of Prime Trustee Company Ltd as a director on 10 May 2017 | |
10 May 2017 | AP02 | Appointment of Prime Trustee Company Ltd as a director on 6 April 2017 | |
10 May 2017 | AP01 | Appointment of Mr. George Williams as a director on 6 April 2017 | |
10 May 2017 | AD01 | Registered office address changed from Birchin Court Suite 603 20 Birchin Lane London EC3V 9DU United Kingdom to St Marks Studios 14 Chillingworth Road London N7 8QJ on 10 May 2017 | |
09 May 2017 | AP01 | Appointment of Ms Silvia Gattuso as a director on 9 May 2017 |