- Company Overview for BOVARD LTD (09051818)
- Filing history for BOVARD LTD (09051818)
- People for BOVARD LTD (09051818)
- More for BOVARD LTD (09051818)
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 |