- 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) |
---|---|---|---|
20 Mar 2019 | TM01 | Termination of appointment of Deborah Anne Bough as a director on 19 March 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from 401-403 Reading Road Winnersh Wokingham Berkshire RG41 5HU to Unlimited House 10 Great Pulteney Street London W1F 9NB on 20 March 2019 | |
20 Mar 2019 | AP01 | Appointment of Mr Iain Fraser Ferguson as a director on 19 March 2019 | |
20 Mar 2019 | AP01 | Appointment of Ms Kathryn Louise Herrick as a director on 19 March 2019 | |
20 Mar 2019 | AP03 | Appointment of Ms Olivia Alexandra Walker as a secretary on 19 March 2019 | |
09 Nov 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
03 Nov 2018 | MR04 | Satisfaction of charge 2 in full | |
03 Nov 2018 | MR04 | Satisfaction of charge 1 in full | |
09 Feb 2018 | AA | Accounts for a small company made up to 31 October 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
12 Apr 2017 | AA | Accounts for a small company made up to 31 October 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
10 May 2016 | AA | Accounts for a small company made up to 31 October 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
07 May 2015 | AA | Accounts for a small company made up to 31 October 2014 | |
04 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2014 | TM01 | Termination of appointment of Gary Christopher Ridgway Mott as a director on 4 June 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
10 Feb 2014 | AA | Accounts for a small company made up to 31 October 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
15 Oct 2013 | AD01 | Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY United Kingdom on 15 October 2013 | |
18 Jan 2013 | AP01 | Appointment of Gary Christopher Ridgway Mott as a director | |
15 Jan 2013 | MEM/ARTS | Memorandum and Articles of Association | |
15 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 20 December 2012
|