JAMES BODENHAM PROPERTY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/07/1626 July 2016 | PREVEXT FROM 31/10/2015 TO 31/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/10/1527 October 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
27/10/1527 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WALLACE BODENHAM / 13/10/2015 |
27/10/1527 October 2015 | SAIL ADDRESS CREATED |
27/10/1527 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
27/10/1527 October 2015 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 9 SORREL GARDENS PORTISHEAD BRISTOL BS20 7FJ |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
04/10/144 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/10/139 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
08/10/138 October 2013 | REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 9 SORRELL GARDENS PORTISHEAD NORTH SOMERSET BS20 7FT |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
09/10/129 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/10/119 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/10/1019 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WALLACE BODENHAM / 30/10/2009 |
16/12/0916 December 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/01/0922 January 2009 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
18/09/0818 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
19/08/0819 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BODENHAM / 15/06/2008 |
19/08/0819 August 2008 | REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 36 PIER ROAD PORTISHEAD NORTH SOMERSET BS20 7EA |
19/08/0819 August 2008 | APPOINTMENT TERMINATED SECRETARY WENDY BODENHAM |
19/08/0819 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BODENHAM / 15/06/2008 |
19/08/0819 August 2008 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
28/08/0728 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
17/10/0617 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
07/12/057 December 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
02/09/052 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
27/04/0527 April 2005 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
13/10/0413 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
02/12/032 December 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
03/12/023 December 2002 | DIRECTOR RESIGNED |
03/12/023 December 2002 | SECRETARY RESIGNED |
27/11/0227 November 2002 | REGISTERED OFFICE CHANGED ON 27/11/02 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE |
27/11/0227 November 2002 | NEW SECRETARY APPOINTED |
27/11/0227 November 2002 | NEW DIRECTOR APPOINTED |
25/11/0225 November 2002 | COMPANY NAME CHANGED GRANDADDY LIMITED CERTIFICATE ISSUED ON 25/11/02 |
01/10/021 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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