BOCONNOC EVENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Notification of Ian Heathcoat-Amory as a person with significant control on 2025-10-16 |
| 23/10/2523 October 2025 New | Change of details for Sir John Christopher Parsons as a person with significant control on 2025-10-16 |
| 23/10/2523 October 2025 New | Cessation of A Person with Significant Control as a person with significant control on 2025-10-16 |
| 23/10/2523 October 2025 New | Cessation of Ian Heathcoat-Amory as a person with significant control on 2025-10-16 |
| 22/10/2522 October 2025 New | Cessation of Clare Elizabeth Fortescue as a person with significant control on 2025-10-16 |
| 28/05/2528 May 2025 | Notification of John Christopher Parsons as a person with significant control on 2016-04-06 |
| 27/05/2527 May 2025 | Cessation of Ian Heathcoat Amory as a person with significant control on 2016-04-06 |
| 27/05/2527 May 2025 | Confirmation statement made on 2025-05-27 with updates |
| 27/05/2527 May 2025 | Notification of Ian Heathcoat Amory as a person with significant control on 2016-04-06 |
| 27/05/2527 May 2025 | Notification of Clare Elizabeth Fortescue as a person with significant control on 2016-04-06 |
| 27/05/2527 May 2025 | Cessation of John Christopher Parsons as a person with significant control on 2016-04-06 |
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 10/07/2410 July 2024 | Confirmation statement made on 2024-06-24 with updates |
| 17/06/2417 June 2024 | Director's details changed for Miss Clare Elizabeth Fortescue on 2024-06-17 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 01/02/241 February 2024 | Registered office address changed from Centenary House Peninsula Park Rydon Lane Exeter Cornwall EX2 7XE United Kingdom to Centenary House Peninsula Park Rydon Lane Exeter Devon EX2 7XE on 2024-02-01 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 17/07/2317 July 2023 | Confirmation statement made on 2023-06-24 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 26/04/2226 April 2022 | Registered office address changed from 48 Arwenack Street Falmouth Cornwall TR11 3JH United Kingdom to Centenary House Peninsula Park Rydon Lane Exeter Cornwall EX2 7XE on 2022-04-26 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 27/07/2127 July 2021 | Registered office address changed from 12 Southgate Street Launceston Cornwall PL15 9DP to 48 Arwenack Street Falmouth Cornwall TR11 3JH on 2021-07-27 |
| 22/07/2122 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 02/07/212 July 2021 | Confirmation statement made on 2021-06-24 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES |
| 24/06/2024 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
| 24/06/1924 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 10/09/1810 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE ELIZABETH FORTESCUE / 09/05/2018 |
| 25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES |
| 08/06/188 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 01/02/181 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE ELIZABETH FORTESCUE / 22/01/2018 |
| 31/10/1731 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
| 14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHRISTOPHER PARSONS |
| 14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN HEATHCOAT AMORY |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 01/07/161 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
| 28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 08/06/168 June 2016 | DIRECTOR APPOINTED MISS CLARE ELIZABETH FORTESCUE |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/12/1522 December 2015 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY FORTESCUE |
| 03/07/153 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
| 10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 30/06/1430 June 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/06/1327 June 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
| 06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 04/07/124 July 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/07/114 July 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
| 10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 14/07/1014 July 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
| 20/10/0920 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 02/07/092 July 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
| 31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 05/08/085 August 2008 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
| 12/12/0712 December 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 16/10/0716 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 04/07/074 July 2007 | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
| 04/07/074 July 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 21/12/0621 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 03/07/063 July 2006 | RETURN MADE UP TO 24/06/06; NO CHANGE OF MEMBERS |
| 10/11/0510 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 24/08/0524 August 2005 | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
| 02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 22/07/0422 July 2004 | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
| 01/02/041 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 30/07/0330 July 2003 | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS |
| 03/12/023 December 2002 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03 |
| 24/06/0224 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 24/06/0224 June 2002 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company