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)
09 May 2017 AD01 Registered office address changed from St Marks Studios 14 Chillingworth Road London London N7 8QJ Uk to Birchin Court Suite 603 20 Birchin Lane London EC3V 9DU on 9 May 2017
08 May 2017 TM01 Termination of appointment of Silvia Gattuso as a director on 6 April 2017
05 May 2017 TM02 Termination of appointment of Anastasia Secretariat Services Ltd as a secretary on 6 April 2017
05 May 2017 AD01 Registered office address changed from Birchin Court Suite 603 20 Birchin Lane London City of London EC3V 9DU to St Marks Studios 14 Chillingworth Road London London N7 8QJ on 5 May 2017
27 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Resignation of director and secretary 06/04/2017
26 Apr 2017 TM01 Termination of appointment of George Williams as a director on 7 April 2017
21 Apr 2017 AP01 Appointment of George Williams as a director on 6 April 2017
06 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
10 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
24 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
05 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
17 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
17 Mar 2015 CH04 Secretary's details changed for Anastasia Secretariat Services Ltd on 4 May 2014
01 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2014 AD01 Registered office address changed from Sutherland House Suite 108 3 Lloyd's Avenue City of London London EC3N 3DS United Kingdom on 19 June 2014
26 Feb 2014 CH01 Director's details changed for Miss Silvia Gattuso on 20 February 2014
20 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted