- Company Overview for BOUGAINVILLEA PARTNERS LTD (06952939)
- Filing history for BOUGAINVILLEA PARTNERS LTD (06952939)
- People for BOUGAINVILLEA PARTNERS LTD (06952939)
- More for BOUGAINVILLEA PARTNERS LTD (06952939)
| 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) |
|---|---|---|---|
| 22 Jul 2025 | AD01 | Registered office address changed from 1 Duchess Street Ground Floor London W1W 6AN United Kingdom to 10 Saville Place Clifton Bristol BS8 4EJ on 22 July 2025 | |
| 30 Apr 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
| 07 Mar 2025 | CS01 | Confirmation statement made on 3 March 2025 with no updates | |
| 29 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
| 13 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
| 17 Jan 2024 | CH01 | Director's details changed for Mr Luis Rosillo on 17 January 2024 | |
| 17 Jan 2024 | PSC04 | Change of details for Mr Luis Rosillo as a person with significant control on 17 January 2024 | |
| 27 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
| 15 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
| 03 Nov 2022 | CH01 | Director's details changed for Mr Luis Rosillo on 3 November 2022 | |
| 03 Nov 2022 | TM02 | Termination of appointment of Saville Company Secretaries Limited as a secretary on 3 November 2022 | |
| 03 Nov 2022 | AD01 | Registered office address changed from 10 Saville Court Saville Place Clifton Bristol BS8 4EJ to 1 Duchess Street Ground Floor London W1W 6AN on 3 November 2022 | |
| 27 Jun 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
| 16 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
| 25 Feb 2022 | CERTNM |
Company name changed raymond james (iberia) LIMITED\certificate issued on 25/02/22
|
|
| 30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
| 03 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with updates | |
| 30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
| 03 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with updates | |
| 10 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
| 07 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with updates | |
| 10 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
| 10 Oct 2018 | RT01 | Administrative restoration application | |
| 18 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off |