- Company Overview for BOJANGLES WEDDINGS LIMITED (SC560058)
- Filing history for BOJANGLES WEDDINGS LIMITED (SC560058)
- People for BOJANGLES WEDDINGS LIMITED (SC560058)
- Charges for BOJANGLES WEDDINGS LIMITED (SC560058)
- More for BOJANGLES WEDDINGS LIMITED (SC560058)
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) |
---|---|---|---|
12 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
02 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Mar 2020 | MR01 | Registration of charge SC5600580003, created on 19 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates | |
28 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
12 Feb 2019 | MR01 | Registration of charge SC5600580002, created on 4 February 2019 | |
19 Nov 2018 | AD01 | Registered office address changed from 32 Millar Crescent Edinburgh EH10 5HH Scotland to Netherbyres House Eyemouth Berwickshire TD14 5SE on 19 November 2018 | |
19 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
19 Nov 2018 | CH01 | Director's details changed for Sarah Anne Lilley on 12 November 2018 | |
19 Nov 2018 | PSC04 | Change of details for Sarah Anne Lilley as a person with significant control on 12 November 2018 | |
19 Nov 2018 | PSC04 | Change of details for Michael John Morgan as a person with significant control on 12 November 2018 | |
19 Nov 2018 | CH01 | Director's details changed for Michael John Morgan on 12 November 2018 | |
02 Oct 2018 | MR01 | Registration of charge SC5600580001, created on 21 September 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
17 Apr 2018 | AD01 | Registered office address changed from 176 Montgomery Street Edinburgh EH7 5FE United Kingdom to 32 Millar Crescent Edinburgh EH10 5HH on 17 April 2018 | |
09 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-09
|