JAMES BODENHAM PROPERTY SERVICES LIMITED

Company Documents

DateDescription
28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 PREVEXT FROM 31/10/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

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

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WALLACE BODENHAM / 13/10/2015

View Document

27/10/1527 October 2015 SAIL ADDRESS CREATED

View Document

27/10/1527 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM
9 SORREL GARDENS
PORTISHEAD
BRISTOL
BS20 7FJ

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/10/144 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/10/139 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM
9 SORRELL GARDENS
PORTISHEAD
NORTH SOMERSET
BS20 7FT

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/10/129 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/10/119 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/10/1019 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WALLACE BODENHAM / 30/10/2009

View Document

16/12/0916 December 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BODENHAM / 15/06/2008

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM
36 PIER ROAD
PORTISHEAD
NORTH SOMERSET
BS20 7EA

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED SECRETARY WENDY BODENHAM

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BODENHAM / 15/06/2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM:
PEMBROKE HOUSE
7 BRUNSWICK SQUARE
BRISTOL
BS2 8PE

View Document

27/11/0227 November 2002 NEW SECRETARY APPOINTED

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 COMPANY NAME CHANGED
GRANDADDY LIMITED
CERTIFICATE ISSUED ON 25/11/02

View Document

01/10/021 October 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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