- Company Overview for BODEN HOMES LIMITED (09077148)
- Filing history for BODEN HOMES LIMITED (09077148)
- People for BODEN HOMES LIMITED (09077148)
- More for BODEN HOMES LIMITED (09077148)
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) |
---|---|---|---|
20 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2022 | AA | Total exemption full accounts made up to 29 November 2020 | |
19 Jul 2021 | CS01 | Confirmation statement made on 9 June 2021 with updates | |
03 Dec 2020 | AA | Total exemption full accounts made up to 29 November 2019 | |
25 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2020 | AA | Micro company accounts made up to 29 November 2018 | |
16 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with updates | |
12 May 2020 | CH01 | Director's details changed for Ms Claire Emma Woodland on 1 May 2020 | |
12 May 2020 | PSC04 | Change of details for Miss Claire Emma Woodland as a person with significant control on 1 May 2020 | |
04 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 | |
28 Aug 2019 | AD01 | Registered office address changed from Ensign House Parkway Court, Longbridge Road Plymouth PL6 8LR England to Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX on 28 August 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 9 June 2019 with updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
19 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Claire Emma Woodland as a person with significant control on 6 April 2016 | |
30 May 2017 | TM02 | Termination of appointment of Claire Emma Woodland as a secretary on 30 May 2017 | |
30 May 2017 | AP03 | Appointment of Mr Michael Francis German as a secretary on 30 May 2017 | |
30 May 2017 | TM01 | Termination of appointment of Michael Francis German as a director on 30 May 2017 | |
01 Mar 2017 | AD01 | Registered office address changed from Newton House Church Road North Newton Bridgwater Somerset TA7 0BG England to Ensign House Parkway Court, Longbridge Road Plymouth PL6 8LR on 1 March 2017 |