Advanced company searchLink opens in new window

BOVARD LTD

Company number 09051818

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)
26 Nov 2024 AD01 Registered office address changed from 24 Wellington Gardens London SE7 7PH England to Dept 117, 196 High Road Wood Green London N22 8HH on 26 November 2024
19 Nov 2024 CS01 Confirmation statement made on 19 November 2024 with updates
19 Nov 2024 AP01 Appointment of Ms Nancy Bennett as a director on 15 November 2024
19 Nov 2024 TM01 Termination of appointment of Amanda Joy Girling-Heathcote as a director on 15 November 2024
19 Nov 2024 PSC07 Cessation of Amanda Joy Girling-Heathcote as a person with significant control on 15 November 2024
19 Nov 2024 AD01 Registered office address changed from 35-37 Ludgate Hill London EC4M 7JN England to 24 Wellington Gardens London SE7 7PH on 19 November 2024
14 Aug 2024 CS01 Confirmation statement made on 14 August 2024 with updates
14 Aug 2024 PSC01 Notification of Amanda Girling-Heathcote as a person with significant control on 1 August 2024
14 Aug 2024 AP01 Appointment of Mrs Amanda Joy Girling-Heathcote as a director on 1 August 2024
14 Aug 2024 TM01 Termination of appointment of Karl James Cutler as a director on 1 August 2024
11 Jun 2024 AD01 Registered office address changed from 85 Water Lane Middlestown Wakefield WF4 4PY England to 35-37 Ludgate Hill London EC4M 7JN on 11 June 2024
22 May 2024 CS01 Confirmation statement made on 20 May 2024 with updates
02 May 2024 TM01 Termination of appointment of Stuart Ralph Poppleton as a director on 2 April 2024
02 May 2024 PSC07 Cessation of Stuart Ralph Poppleton as a person with significant control on 2 April 2024
02 May 2024 AP01 Appointment of Mr Karl James Cutler as a director on 2 April 2024
27 Feb 2024 AA Micro company accounts made up to 31 May 2023
31 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
17 Jun 2022 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to 85 Water Lane Middlestown Wakefield WF4 4PY on 17 June 2022
17 Jun 2022 AD01 Registered office address changed from 6 Thornes Office Park Monckton Road Wakefield WF2 7AN England to 3rd Floor 207 Regent Street London W1B 3HH on 17 June 2022
16 Jun 2022 AD01 Registered office address changed from 85 Water Lane Middlestown Wakefield WF4 4PY England to 6 Thornes Office Park Monckton Road Wakefield WF2 7AN on 16 June 2022
01 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
10 Mar 2022 CH01 Director's details changed for Mr Stuart Ralph Poppleton on 10 March 2022
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
03 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates