- Company Overview for BOSHAM PICTURE FRAMING LTD (11669174)
- Filing history for BOSHAM PICTURE FRAMING LTD (11669174)
- People for BOSHAM PICTURE FRAMING LTD (11669174)
- More for BOSHAM PICTURE FRAMING LTD (11669174)
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) |
---|---|---|---|
13 Aug 2024 | AA01 | Previous accounting period extended from 30 November 2023 to 31 May 2024 | |
12 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2024 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
20 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2023 | AA | Micro company accounts made up to 30 November 2022 | |
30 Aug 2023 | AD01 | Registered office address changed from 30C Coates Fittleworth Pulborough RH20 1ES England to Stable Cottage Baynards Park Horsham Road Cranleigh Surrey GU6 8EE on 30 August 2023 | |
30 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
03 Oct 2022 | AD01 | Registered office address changed from 30C 30C Coates Lane Fittleworth West Sussex BN18 1EP England to 30C Coates Fittleworth Pulborough RH20 1ES on 3 October 2022 | |
03 Oct 2022 | AA | Micro company accounts made up to 30 November 2021 | |
29 Jun 2022 | AD01 | Registered office address changed from 6B South Pallant Chichester PO19 1SY England to 30C 30C Coates Lane Fittleworth West Sussex BN18 1EP on 29 June 2022 | |
19 May 2022 | PSC07 | Cessation of Terence Hancock as a person with significant control on 18 May 2022 | |
19 May 2022 | TM01 | Termination of appointment of Terence Hancock as a director on 18 May 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
06 Jan 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
27 Feb 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
20 Nov 2019 | AD01 | Registered office address changed from 2 West Street Midhurst GU29 9NF United Kingdom to 6B South Pallant Chichester PO19 1SY on 20 November 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
09 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-09
|