Advanced company searchLink opens in new window

BODAM PROPERTIES LIMITED

Company number 04514522

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)
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
22 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
20 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
25 Jun 2022 AD01 Registered office address changed from Melbury Cottage 2 Melbury Road London W14 8LP England to Woodend House Manor Road Studland Swanage Dorset BH19 3AU on 25 June 2022
31 Jan 2022 AA Micro company accounts made up to 31 March 2021
01 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
18 Mar 2021 AA Micro company accounts made up to 31 March 2020
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
20 Nov 2019 AA Micro company accounts made up to 31 March 2019
19 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
22 Nov 2018 AA Micro company accounts made up to 31 March 2018
21 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
02 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
19 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
03 May 2016 AA Accounts for a dormant company made up to 31 March 2016
01 May 2016 TM01 Termination of appointment of Joanna Elizabeth Mary Milton as a director on 20 April 2016
01 May 2016 AP01 Appointment of Mr Alan Christopher Milton as a director on 20 April 2016
29 Apr 2016 AD01 Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ England to Melbury Cottage 2 Melbury Road London W14 8LP on 29 April 2016
29 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-28
30 Mar 2016 CERTNM Company name changed kensington physio LTD\certificate issued on 30/03/16
  • RES15 ‐ Change company name resolution on 2016-03-21
30 Mar 2016 CONNOT Change of name notice
15 Mar 2016 CERTNM Company name changed kensington physio & sports medicine LTD\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-11
14 Mar 2016 TM02 Termination of appointment of Chalwyn Properties Llp as a secretary on 1 March 2016