- Company Overview for BOGHEAD 2 WT LIMITED (SC489403)
- Filing history for BOGHEAD 2 WT LIMITED (SC489403)
- People for BOGHEAD 2 WT LIMITED (SC489403)
- Charges for BOGHEAD 2 WT LIMITED (SC489403)
- More for BOGHEAD 2 WT LIMITED (SC489403)
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) |
---|---|---|---|
31 May 2018 | RP04AP01 | Second filing for the appointment of Mr Sean Notley as a director | |
25 Apr 2018 | PSC07 | Cessation of Dean Terence Robson as a person with significant control on 25 April 2018 | |
25 Apr 2018 | PSC07 | Cessation of Sean Jonathan Notley as a person with significant control on 25 April 2018 | |
12 Apr 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with updates | |
24 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
19 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
17 Jun 2016 | AD01 | Registered office address changed from East Cambusmoon Farm Gartocharn Alexandria Dunbartonshire G83 8RZ to C/O C/O Harper Macleod Llp the Ca'd'oro Gordon Street Glasgow G1 3PE on 17 June 2016 | |
17 Jun 2016 | TM01 | Termination of appointment of Deborah Macken as a director on 15 June 2016 | |
17 Jun 2016 | TM01 | Termination of appointment of Steven James Macken as a director on 15 June 2016 | |
17 Jun 2016 | AP01 |
Appointment of Mr Sean Notley as a director on 15 June 2016
|
|
17 Jun 2016 | AP01 | Appointment of Mr Dean Terence Robson as a director on 15 June 2016 | |
18 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
21 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-21
|