Advanced company searchLink opens in new window

RI SB BODMIN LIMITED

Company number 04104060

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2014 AP01 Appointment of Mr Geraint Jamie Cowen as a director on 17 October 2014
23 Oct 2014 TM01 Termination of appointment of Vincent John Prior as a director on 17 October 2014
09 Oct 2014 AA Full accounts made up to 31 March 2014
30 Jul 2014 AP01 Appointment of Dean Clegg as a director on 4 July 2014
30 Jul 2014 TM01 Termination of appointment of Philip Bell-Brown as a director on 4 July 2014
20 Mar 2014 AP01 Appointment of Philip Bell-Brown as a director
20 Mar 2014 TM01 Termination of appointment of Nilesh Sachdev as a director
23 Jan 2014 CH01 Director's details changed for Hursh Shah on 23 January 2014
18 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 319,000
07 Oct 2013 AA Full accounts made up to 31 March 2013
30 Aug 2013 AP01 Appointment of Richard John Learmont as a director
30 Aug 2013 TM01 Termination of appointment of Antony Hoorn as a director
29 Jul 2013 CH01 Director's details changed for Mr Martyn Stephen Burke on 3 May 2013
29 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
29 Nov 2012 TM01 Termination of appointment of Antony Van Der Hoorn as a director
12 Nov 2012 CERTNM Company name changed blssp (phc 29) LIMITED\certificate issued on 12/11/12
  • RES15 ‐ Change company name resolution on 2012-11-02
12 Nov 2012 CONNOT Change of name notice
23 Oct 2012 AP01 Appointment of Vincent John Prior as a director
23 Oct 2012 TM01 Termination of appointment of John Birch as a director
02 Oct 2012 AA Full accounts made up to 31 March 2012
25 Jul 2012 TM01 Termination of appointment of Richard Fleming as a director
24 Jul 2012 AP01 Appointment of Antony John Van Der Hoorn as a director
18 Jul 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 4
18 Jul 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3
18 Jul 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 4