Advanced company searchLink opens in new window

BHO ESTATE LTD

Company number 08905580

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)
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
  • RES13 ‐ Removal of director and secretary 06/04/2017
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