- Company Overview for B & O FAMILY HOLDINGS LTD (11710295)
- Filing history for B & O FAMILY HOLDINGS LTD (11710295)
- People for B & O FAMILY HOLDINGS LTD (11710295)
- More for B & O FAMILY HOLDINGS LTD (11710295)
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) |
---|---|---|---|
15 Oct 2020 | AD01 | Registered office address changed from 49 Primley Park Road Alwoodley Leeds LS17 7HR United Kingdom to C/O Jds Accounting 1a Smithy Mills Lane Leeds LS16 8HF on 15 October 2020 | |
24 Jun 2020 | PSC04 | Change of details for Mrs Lucinda Elizabeth Black as a person with significant control on 23 June 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
24 Jun 2020 | TM01 | Termination of appointment of Marc Harrison Black as a director on 23 June 2020 | |
24 Jun 2020 | PSC07 | Cessation of Marc Harrison Black as a person with significant control on 23 June 2020 | |
22 May 2020 | PSC01 | Notification of Lucinda Elizabeth Black as a person with significant control on 20 May 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with updates | |
07 May 2020 | AP01 | Appointment of Mrs Lucinda Elizabeth Black as a director on 2 May 2020 | |
07 May 2020 | TM01 | Termination of appointment of Jerome David O'malley as a director on 2 May 2020 | |
05 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2020 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
02 May 2020 | PSC07 | Cessation of Jerome David O'malley as a person with significant control on 30 December 2019 | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-04
|