BODHI TREE PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewRegistered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ England to College House C/O Asml 17 King Edwards Road Ruislip Middlesex HA4 7AE on 2025-06-13

View Document

30/11/2430 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

24/08/2424 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

24/08/2324 August 2023 Micro company accounts made up to 2022-11-30

View Document

29/01/2329 January 2023 Confirmation statement made on 2022-11-21 with updates

View Document

29/01/2329 January 2023 Notification of Thi Nhu Ngoc Nguyen as a person with significant control on 2022-04-06

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES

View Document

26/01/2126 January 2021 DISS40 (DISS40(SOAD))

View Document

19/01/2119 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 41 BISHOPS AVENUE BROMLEY KENT BR1 3ET ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116923860001

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM SUITE 22 2ND FLOOR WINSOR & NEWTON BUILDING WHITEFRIARS AVENUE HARROW & WEALDSTONE MIDDLESEX HA3 5RN UNITED KINGDOM

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 41 BISHOPS AVENUE BROMLEY KENT BR1 3ET ENGLAND

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR INDERPAUL SINGH MANKU / 11/10/2019

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR INDERPAUL SINGH MANKU / 11/10/2019

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 8TH FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE GREATER LONDON HA8 7EJ UNITED KINGDOM

View Document

22/11/1822 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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