BOHLT HOLDINGS LIMITED - BLANDFORD FORUM


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

Description Filing date
Accounts. Accounts type micro entity. 2023-12-27 View Report
Confirmation statement. Statement with no updates. 2023-02-21 View Report
Accounts. Accounts type micro entity. 2022-10-11 View Report
Confirmation statement. Statement with no updates. 2022-02-11 View Report
Accounts. Accounts type micro entity. 2021-12-20 View Report
Confirmation statement. Statement with no updates. 2021-02-24 View Report
Accounts. Accounts type micro entity. 2020-12-29 View Report
Confirmation statement. Statement with updates. 2020-02-24 View Report
Officers. Officer name: Steven Andrew Livesey. Termination date: 2019-12-12. 2019-12-31 View Report
Persons with significant control. Cessation date: 2019-12-12. Psc name: Steven Andrew Livesey. 2019-12-31 View Report
Accounts. Accounts type micro entity. 2019-12-24 View Report
Confirmation statement. Statement with no updates. 2019-02-15 View Report
Accounts. Accounts type micro entity. 2018-12-12 View Report
Confirmation statement. Statement with no updates. 2018-02-19 View Report
Accounts. Accounts type micro entity. 2017-12-14 View Report
Confirmation statement. Statement with updates. 2017-02-16 View Report
Accounts. Accounts type total exemption small. 2016-11-16 View Report
Annual return. With made up date full list shareholders. 2016-03-04 View Report
Accounts. Accounts type total exemption small. 2015-12-08 View Report
Annual return. With made up date full list shareholders. 2015-02-25 View Report
Accounts. Accounts type total exemption small. 2014-11-10 View Report
Annual return. With made up date full list shareholders. 2014-03-10 View Report
Accounts. Accounts type total exemption small. 2013-11-18 View Report
Annual return. With made up date full list shareholders. 2013-02-25 View Report
Accounts. Accounts type total exemption small. 2012-12-13 View Report
Capital. Capital allotment shares. 2012-08-09 View Report
Officers. Officer name: Marcus Haw. 2012-08-09 View Report
Annual return. With made up date full list shareholders. 2012-03-07 View Report
Accounts. Accounts type total exemption small. 2011-11-09 View Report
Address. Old address: 9a Westrow Road Southampton Hampshire SO15 2NA. Change date: 2011-03-31. 2011-03-31 View Report
Annual return. With made up date full list shareholders. 2011-03-25 View Report
Officers. Officer name: Dr Clifford William Barlow. Change date: 2011-02-11. 2011-03-25 View Report
Officers. Change date: 2011-02-11. Officer name: Marcus Peter Haw. 2011-03-25 View Report
Officers. Officer name: Mr Sunil Kumar Ohri. Change date: 2011-02-11. 2011-03-25 View Report
Officers. Officer name: Dr Steven Andrew Livesey. Change date: 2011-02-11. 2011-03-25 View Report
Accounts. Change account reference date company current extended. 2011-03-07 View Report
Address. Change date: 2010-07-23. Old address: Number One London Road Southampton Hampshire SO15 2AE. 2010-07-23 View Report
Capital. Capital allotment shares. 2010-04-22 View Report
Officers. Officer name: Dr Clifford William Barlow. 2010-04-22 View Report
Officers. Officer name: Steven Andrew Livesey. 2010-04-22 View Report
Officers. Officer name: Mr Geoffrey Man Kwan Tsang. 2010-04-22 View Report
Officers. Officer name: Marcus Peter Haw. 2010-04-22 View Report
Resolution. Description: Resolutions. 2010-04-22 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-04-20 View Report
Officers. Officer name: Mr Sunil Kumar Ohri. 2010-03-22 View Report
Officers. Officer name: Douglas Cooper. 2010-03-22 View Report
Incorporation. Incorporation company. 2010-02-11 View Report