BODMIN PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-11 with updates

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-11 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-06-30

View Document

21/01/2221 January 2022 Micro company accounts made up to 2021-06-30

View Document

10/07/2110 July 2021 Micro company accounts made up to 2020-06-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

03/04/183 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF PSC STATEMENT ON 11/07/2017

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/06/1628 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/06/1529 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/06/1425 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/06/1320 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/06/1219 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/06/1129 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES LAW / 17/06/2010

View Document

27/07/1027 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RENATE KATHE MARIA THOMAS / 17/06/2010

View Document

01/03/101 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 SECRETARY APPOINTED FRANCESCO DELLICOMPAGNI

View Document

04/08/094 August 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED SECRETARY SYLVIA STENSON

View Document

24/04/0924 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER CULLEN

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED RICHARD CHARLES LAW

View Document

19/08/0819 August 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/08/072 August 2007 RETURN MADE UP TO 17/06/07; CHANGE OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: LEVY BLAIR, TREASURE HOUSE 19/21 HATTON GARDEN LONDON EC1N 8LF

View Document

17/02/0517 February 2005 SECRETARY RESIGNED

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

08/10/048 October 2004 SECRETARY RESIGNED

View Document

01/10/041 October 2004 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 NEW SECRETARY APPOINTED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 SECRETARY RESIGNED

View Document

19/07/0319 July 2003 NEW SECRETARY APPOINTED

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 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