BODO DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Registered office address changed from Management Suite Eldon Gardens Percy Street Newcastle upon Tyne Tyne & Wear NE1 7RA United Kingdom to 12-13 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 2025-04-22 |
19/04/2519 April 2025 | Termination of appointment of Gavin Fraser as a director on 2025-04-17 |
19/04/2519 April 2025 | Appointment of Mr Richard Cruddas Bennicke Lanyon as a director on 2025-04-17 |
01/04/251 April 2025 | Confirmation statement made on 2024-11-14 with no updates |
19/08/2419 August 2024 | Registered office address changed from Management Suite. Eldon Gardens Percy Street Gateshead Tyne and Wear NE1 7RA United Kingdom to Management Suite Eldon Gardens Percy Street Newcastle upon Tyne Tyne & Wear NE1 7RA on 2024-08-19 |
14/08/2414 August 2024 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom to Management Suite. Eldon Gardens Percy Street Gateshead Tyne and Wear NE1 7RA on 2024-08-14 |
13/06/2413 June 2024 | Registration of charge 112045520006, created on 2024-06-11 |
12/06/2412 June 2024 | Compulsory strike-off action has been discontinued |
12/06/2412 June 2024 | Compulsory strike-off action has been discontinued |
11/06/2411 June 2024 | Confirmation statement made on 2023-11-14 with no updates |
01/05/241 May 2024 | Registration of charge 112045520005, created on 2024-04-23 |
13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
20/10/2320 October 2023 | Registered office address changed from PO Box NE1 3DY Rotterdam House C/O Hadrian Real Estate Plc, Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom to Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 2023-10-20 |
19/10/2319 October 2023 | Registered office address changed from C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Aycliffe Avenue Gateshead Tyne and Wear NE9 7BU United Kingdom to PO Box NE1 3DY Rotterdam House C/O Hadrian Real Estate Plc, Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 2023-10-19 |
05/06/235 June 2023 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom to C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Aycliffe Avenue Gateshead Tyne and Wear NE97BU on 2023-06-05 |
29/11/2229 November 2022 | Registration of charge 112045520004, created on 2022-11-24 |
14/11/2214 November 2022 | Confirmation statement made on 2022-11-14 with updates |
25/04/2225 April 2022 | Full accounts made up to 2020-12-31 |
01/02/221 February 2022 | Termination of appointment of Stewart Lennox Renfrew as a director on 2022-01-19 |
21/01/2221 January 2022 | Compulsory strike-off action has been discontinued |
21/01/2221 January 2022 | Compulsory strike-off action has been discontinued |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
28/09/2128 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
27/09/2127 September 2021 | Registered office address changed from 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ England to Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 2021-09-27 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
03/03/203 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 112045520002 |
02/03/202 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 112045520001 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/12/1921 December 2019 | DISS40 (DISS40(SOAD)) |
03/12/193 December 2019 | FIRST GAZETTE |
12/04/1912 April 2019 | PREVSHO FROM 28/02/2019 TO 31/12/2018 |
25/02/1925 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALL SAINTS LIVING LIMITED |
25/02/1925 February 2019 | CESSATION OF HIGH STREET COMMERCIAL FINANCE LIMITED AS A PSC |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
21/02/1921 February 2019 | REGISTERED OFFICE CHANGED ON 21/02/2019 FROM CUTHBERT HOUSE ALL SAINTS BUSINESS CENTRE NEWCASTLE UPON TYNE NE1 2ET UNITED KINGDOM |
06/04/186 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIGH STREET COMMERCIAL FINANCE LIMITED |
06/04/186 April 2018 | CESSATION OF CARGIL MANAGEMENT SERVICES LIMITED AS A PSC |
15/02/1815 February 2018 | REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 27/28 EASTCASTLE STREET LONDON W1W 8DH UNITED KINGDOM |
14/02/1814 February 2018 | APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED |
14/02/1814 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/02/1814 February 2018 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KEITH |
14/02/1814 February 2018 | DIRECTOR APPOINTED GARY RONALD FORREST |
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