- Company Overview for BOUGH & HARRISS LIMITED (08249308)
- Filing history for BOUGH & HARRISS LIMITED (08249308)
- People for BOUGH & HARRISS LIMITED (08249308)
- Charges for BOUGH & HARRISS LIMITED (08249308)
- More for BOUGH & HARRISS LIMITED (08249308)
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) |
---|---|---|---|
27 Jan 2021 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2020 | TM02 | Termination of appointment of Olivia Alexandra Walker as a secretary on 5 April 2020 | |
05 Feb 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
03 Feb 2020 | TM01 | Termination of appointment of Geoffrey James Bicknell as a director on 20 January 2020 | |
03 Feb 2020 | AP01 | Appointment of Mr Edward Melville Horatio Guest as a director on 20 January 2020 | |
24 Jan 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
24 Jan 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
24 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
01 Nov 2019 | MR01 | Registration of charge 082493080003, created on 24 October 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
30 Sep 2019 | AP01 | Appointment of Mr Geoffrey James Bicknell as a director on 5 September 2019 | |
27 Sep 2019 | TM01 | Termination of appointment of Iain Fraser Ferguson as a director on 18 July 2019 | |
17 Jun 2019 | AP01 | Appointment of Mr Timothy Brian Hassett as a director on 13 June 2019 | |
14 Jun 2019 | TM01 | Termination of appointment of Kathryn Louise Herrick as a director on 30 May 2019 | |
10 Apr 2019 | AA | Accounts for a small company made up to 31 October 2018 | |
02 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 19 March 2019
|
|
01 Apr 2019 | SH10 | Particulars of variation of rights attached to shares | |
01 Apr 2019 | SH08 | Change of share class name or designation | |
20 Mar 2019 | PSC07 | Cessation of Patricia Harriss as a person with significant control on 19 March 2019 | |
20 Mar 2019 | PSC02 | Notification of Digital Unlimited Group Ltd as a person with significant control on 19 March 2019 | |
20 Mar 2019 | PSC07 | Cessation of Deborah Anne Bough as a person with significant control on 19 March 2019 | |
20 Mar 2019 | AA01 | Current accounting period shortened from 31 October 2019 to 31 March 2019 | |
20 Mar 2019 | TM01 | Termination of appointment of Patricia Harriss as a director on 19 March 2019 |