- Company Overview for BOCKHAMPTON DEVELOPMENTS LIMITED (09259055)
- Filing history for BOCKHAMPTON DEVELOPMENTS LIMITED (09259055)
- People for BOCKHAMPTON DEVELOPMENTS LIMITED (09259055)
- Charges for BOCKHAMPTON DEVELOPMENTS LIMITED (09259055)
- More for BOCKHAMPTON DEVELOPMENTS LIMITED (09259055)
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) |
---|---|---|---|
14 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
27 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
29 Jan 2020 | AA | Micro company accounts made up to 31 October 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
22 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
01 Mar 2019 | AD01 | Registered office address changed from Regulatory Accounting Limited Priam House Fire Fly Avenue Swindon Wiltshire SN2 2EH England to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 1 March 2019 | |
16 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
18 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
23 Oct 2017 | CH01 | Director's details changed for Mr David Hilary Barber on 23 October 2017 | |
30 Aug 2017 | MR04 | Satisfaction of charge 092590550001 in full | |
31 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
29 Mar 2017 | AD01 | Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to Regulatory Accounting Limited Priam House Fire Fly Avenue Swindon Wiltshire SN2 2EH on 29 March 2017 | |
27 Oct 2016 | CH01 | Director's details changed for Mr David Hilary Barber on 27 October 2016 | |
27 Oct 2016 | CH01 | Director's details changed for Mrs Carol Jane Barber on 27 October 2016 | |
27 Oct 2016 | AD01 | Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE England to Hermes House Fire Fly Avenue Swindon SN2 2GA on 27 October 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
01 Sep 2016 | MR01 |
Registration of a charge
|
|
24 Aug 2016 | MR01 | Registration of charge 092590550003, created on 11 August 2016 | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |