BODO DEVELOPMENTS LIMITED

Company Documents

DateDescription
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

View Document

19/04/2519 April 2025 Termination of appointment of Gavin Fraser as a director on 2025-04-17

View Document

19/04/2519 April 2025 Appointment of Mr Richard Cruddas Bennicke Lanyon as a director on 2025-04-17

View Document

01/04/251 April 2025 Confirmation statement made on 2024-11-14 with no updates

View Document

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

View Document

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

View Document

13/06/2413 June 2024 Registration of charge 112045520006, created on 2024-06-11

View Document

12/06/2412 June 2024 Compulsory strike-off action has been discontinued

View Document

12/06/2412 June 2024 Compulsory strike-off action has been discontinued

View Document

11/06/2411 June 2024 Confirmation statement made on 2023-11-14 with no updates

View Document

01/05/241 May 2024 Registration of charge 112045520005, created on 2024-04-23

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

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

View Document

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

View Document

29/11/2229 November 2022 Registration of charge 112045520004, created on 2022-11-24

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

25/04/2225 April 2022 Full accounts made up to 2020-12-31

View Document

01/02/221 February 2022 Termination of appointment of Stewart Lennox Renfrew as a director on 2022-01-19

View Document

21/01/2221 January 2022 Compulsory strike-off action has been discontinued

View Document

21/01/2221 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

28/09/2128 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

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

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

03/03/203 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112045520002

View Document

02/03/202 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112045520001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/12/1921 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

12/04/1912 April 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALL SAINTS LIVING LIMITED

View Document

25/02/1925 February 2019 CESSATION OF HIGH STREET COMMERCIAL FINANCE LIMITED AS A PSC

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

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

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIGH STREET COMMERCIAL FINANCE LIMITED

View Document

06/04/186 April 2018 CESSATION OF CARGIL MANAGEMENT SERVICES LIMITED AS A PSC

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 27/28 EASTCASTLE STREET LONDON W1W 8DH UNITED KINGDOM

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

14/02/1814 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KEITH

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED GARY RONALD FORREST

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