Officers. Change date: 2023-07-01. Officer name: Bohd Management Ltd. |
2023-07-14 |
View Report |
Address. New address: C/O Bohd Management Ltd, Office One Coldbath Square London EC1R 5HL. Change date: 2023-07-14. Old address: C/O Office One Coldbath Square London EC1R 5HL England. |
2023-07-14 |
View Report |
Address. New address: C/O Office One Coldbath Square London EC1R 5HL. Change date: 2023-07-14. Old address: C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP England. |
2023-07-14 |
View Report |
Officers. Appointment date: 2023-07-01. Officer name: Bohd Management Ltd. |
2023-07-14 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-01 |
View Report |
Accounts. Accounts type micro entity. |
2023-05-17 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-29 |
View Report |
Accounts. Change account reference date company previous shortened. |
2022-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-01 |
View Report |
Address. New address: C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP. Old address: Parry Property Management Suite 2, Bocking End Business Centre 2a Bocking End Braintree Essex CM7 9AA United Kingdom. Change date: 2022-02-23. |
2022-02-23 |
View Report |
Address. New address: Parry Property Management Suite 2, Bocking End Business Centre 2a Bocking End Braintree Essex CM7 9AA. Change date: 2022-01-18. Old address: Unit One, Temple House Estate West Road Harlow CM20 2DU England. |
2022-01-18 |
View Report |
Officers. Officer name: Julie Anne Richards. Termination date: 2021-06-01. |
2021-06-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-07 |
View Report |
Address. Change date: 2021-04-16. New address: Unit One, Temple House Estate West Road Harlow CM20 2DU. Old address: Unit One, Temple House Estate 6 West Road Harlow CM20 2DU England. |
2021-04-16 |
View Report |
Address. New address: Unit One, Temple House Estate 6 West Road Harlow CM20 2DU. Old address: Woodside House Todds Green Chantry Lane Stevenage Hertfordshire SG1 2JE. Change date: 2021-03-31. |
2021-03-31 |
View Report |
Officers. Officer name: Ms Megan Olivia Andrews. Appointment date: 2021-03-24. |
2021-03-29 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-03 |
View Report |
Accounts. Accounts type micro entity. |
2020-06-03 |
View Report |
Accounts. Accounts type micro entity. |
2019-06-13 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-01 |
View Report |
Accounts. Accounts type micro entity. |
2018-06-01 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-12 |
View Report |
Accounts. Accounts type micro entity. |
2017-11-12 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-21 |
View Report |
Officers. Termination date: 2016-02-19. Officer name: Ammi Alan Fuller. |
2016-06-12 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-12 |
View Report |
Annual return. With made up date no member list. |
2015-12-01 |
View Report |
Accounts. Accounts type micro entity. |
2015-09-24 |
View Report |
Annual return. With made up date no member list. |
2014-11-06 |
View Report |
Officers. Termination date: 2013-11-01. Officer name: Nicholas Hart. |
2014-11-06 |
View Report |
Address. Change date: 2014-03-29. Old address: C/O Nick Hart 370 Bromyard House Bromyard Avenue London W3 7BU. |
2014-03-29 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-29 |
View Report |
Officers. Officer name: Nicholas Hart. |
2014-03-29 |
View Report |
Annual return. With made up date no member list. |
2013-10-15 |
View Report |
Officers. Officer name: Ms Helen Easter. |
2013-09-09 |
View Report |
Accounts. Accounts type total exemption full. |
2013-07-25 |
View Report |
Officers. Officer name: Kathryn Johnson. |
2013-05-21 |
View Report |
Officers. Officer name: Mr Ammi Alan Fuller. |
2013-03-02 |
View Report |
Officers. Officer name: Mrs Julie Anne Richards. |
2013-03-02 |
View Report |
Officers. Officer name: Ms Kathryn Johnson. Change date: 2012-10-18. |
2012-10-27 |
View Report |
Officers. Change date: 2012-10-18. Officer name: Nicholas Hart. |
2012-10-27 |
View Report |
Officers. Change date: 2012-10-18. Officer name: Nicholas Hart. |
2012-10-27 |
View Report |
Address. Old address: C/O Nick Hart 370 Bromyard House Bromyard Avenue London W3 7BU United Kingdom. Change date: 2012-10-27. |
2012-10-27 |
View Report |
Annual return. With made up date no member list. |
2012-10-19 |
View Report |
Address. Old address: C/O Nick Hart Flat 1 Tanners Court 53 St. Andrew Street Hertford SG14 1HZ United Kingdom. Change date: 2012-10-19. |
2012-10-19 |
View Report |
Officers. Officer name: Ms Kathryn Johnson. Change date: 2012-10-18. |
2012-10-19 |
View Report |
Officers. Officer name: Kenneth Alexander. |
2012-06-19 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-30 |
View Report |