Advanced company searchLink opens in new window

BO PROPERTIES LIMITED

Company number 07742779

Filter by category

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)
24 May 2024 AA Total exemption full accounts made up to 31 August 2023
05 Apr 2024 AD01 Registered office address changed from 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA to Suite 3 13 Cathedral Road Cardiff CF11 9HA on 5 April 2024
22 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
09 Nov 2022 AA Unaudited abridged accounts made up to 31 August 2022
30 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
07 Dec 2021 AA Unaudited abridged accounts made up to 31 August 2021
15 Sep 2021 CS01 Confirmation statement made on 17 August 2021 with updates
15 Sep 2021 PSC01 Notification of Sara Judith Shipman as a person with significant control on 29 October 2020
15 Sep 2021 PSC01 Notification of Benjamin Leon Shipman as a person with significant control on 29 October 2020
15 Sep 2021 PSC07 Cessation of Eva Anne Marie Hammarstrone as a person with significant control on 29 October 2020
23 Nov 2020 SH01 Statement of capital following an allotment of shares on 29 October 2020
  • GBP 120
30 Oct 2020 AA Unaudited abridged accounts made up to 31 August 2020
26 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
02 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
28 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with updates
26 Nov 2018 AA Total exemption full accounts made up to 31 August 2018
18 Sep 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
18 Sep 2018 CH01 Director's details changed for Mr Marc Jason Shipman on 16 July 2018
15 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
13 Dec 2017 TM01 Termination of appointment of Annika Marika Nott as a director on 6 November 2017
01 Sep 2017 CS01 Confirmation statement made on 17 August 2017 with updates
12 Apr 2017 AA Total exemption full accounts made up to 31 August 2016
31 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
14 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
16 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100