BOZPO LIMITED - CHELTENHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-10-24 View Report
Confirmation statement. Statement with no updates. 2023-05-25 View Report
Accounts. Accounts type micro entity. 2022-11-15 View Report
Confirmation statement. Statement with no updates. 2022-04-13 View Report
Mortgage. Charge number: 1. 2022-02-22 View Report
Address. Change date: 2022-01-05. Old address: 45 Park Road Gloucester Gloucestershire GL1 1LP. New address: Chargrove House Main Road Shurdington Cheltenham GL51 4GA. 2022-01-05 View Report
Accounts. Accounts type micro entity. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-04-06 View Report
Accounts. Accounts type micro entity. 2020-10-27 View Report
Confirmation statement. Statement with no updates. 2020-04-21 View Report
Accounts. Accounts type micro entity. 2019-10-17 View Report
Confirmation statement. Statement with no updates. 2019-04-01 View Report
Persons with significant control. Psc name: Ruari Alastair Scott. Cessation date: 2019-02-20. 2019-02-25 View Report
Accounts. Accounts type micro entity. 2018-12-17 View Report
Officers. Termination date: 2018-08-01. Officer name: Ruari Alastair Scott. 2018-08-02 View Report
Confirmation statement. Statement with no updates. 2018-03-29 View Report
Address. New address: The Breakspeare Clinic Shipton Road Milton-Under-Wychwood Chipping Norton OX7 6JW. 2018-02-22 View Report
Officers. Change date: 2018-02-19. Officer name: Mr Paul Kenneth Wray. 2018-02-20 View Report
Officers. Change date: 2018-02-19. Officer name: Mr Ruari Alastair Scott. 2018-02-20 View Report
Accounts. Accounts type total exemption full. 2017-11-29 View Report
Confirmation statement. Statement with updates. 2017-03-30 View Report
Officers. Officer name: Mr Ruari Alastair Scott. Change date: 2017-03-20. 2017-03-30 View Report
Officers. Change date: 2016-01-06. Officer name: Mr Paul Kenneth Wray. 2017-01-09 View Report
Officers. Change date: 2016-01-06. Officer name: Mr Ruari Alastair Scott. 2017-01-09 View Report
Accounts. Accounts type total exemption small. 2016-10-05 View Report
Annual return. With made up date full list shareholders. 2016-03-29 View Report
Accounts. Accounts type total exemption small. 2015-10-01 View Report
Annual return. With made up date full list shareholders. 2015-03-30 View Report
Accounts. Accounts type total exemption small. 2014-12-18 View Report
Annual return. With made up date full list shareholders. 2014-04-02 View Report
Accounts. Accounts type total exemption small. 2013-12-23 View Report
Annual return. With made up date full list shareholders. 2013-04-08 View Report
Accounts. Accounts type total exemption small. 2012-12-05 View Report
Annual return. With made up date full list shareholders. 2012-04-18 View Report
Officers. Officer name: Ruari Alastair Scott. 2012-02-20 View Report
Officers. Officer name: Mr Paul Kenneth Wray. 2012-02-20 View Report
Address. Old address: Chart House 2 Effingham Road Reigate Surrey RH2 7JN United Kingdom. Change date: 2012-02-01. 2012-02-01 View Report
Officers. Officer name: Kim Bosworth. 2012-02-01 View Report
Officers. Officer name: Gordon Bosworth. 2012-02-01 View Report
Officers. Officer name: Kim Bosworth. 2012-02-01 View Report
Accounts. Accounts type total exemption small. 2011-10-06 View Report
Annual return. With made up date full list shareholders. 2011-04-07 View Report
Accounts. Accounts type total exemption small. 2010-11-16 View Report
Address. Old address: 41a Bell Street Reigate Surrey RH2 7AQ. Change date: 2010-06-08. 2010-06-08 View Report
Annual return. With made up date full list shareholders. 2010-04-27 View Report
Accounts. Accounts type total exemption small. 2010-01-29 View Report
Annual return. Legacy. 2009-04-23 View Report
Accounts. Accounts type total exemption small. 2009-01-13 View Report
Annual return. Legacy. 2008-05-13 View Report
Accounts. Accounts type total exemption small. 2007-12-11 View Report