BOHO (PROPERTY DEVELOPMENTS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM
55 STATION APPROACH
HAYES
BROMLEY
KENT
BR2 7EB

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER BOROWIECKI / 01/01/2015

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BOROWIECKA / 01/01/2015

View Document

19/05/1519 May 2015 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH BOROWIECKA / 01/01/2015

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM
81A GROVE PARK
LONDON
SE5 8LE
ENGLAND

View Document

19/05/1519 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM
38 GROVE PARK
LONDON
SE5 8LG

View Document

04/06/144 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

11/05/1211 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/10/1110 October 2011 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

18/05/1118 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN LEY

View Document

21/05/1021 May 2010 TERMINATE SEC APPOINTMENT

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM WADLAN LEY 22 AMESBURY CRESCENT HOVE BN3 5RD ENGLAND

View Document

21/05/1021 May 2010

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED ELIZABETH BOROWIECKA

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED NICHOLAS PETER BOROWIECKI

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED BARRY JAMES HOLDEN

View Document

21/05/1021 May 2010 SECRETARY APPOINTED ELIZABETH BOROWIECKA

View Document

06/05/106 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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