Advanced company searchLink opens in new window

BOCCONCINO PROPERTIES LIMITED

Company number 08462662

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
16 Jun 2017 CS01 Confirmation statement made on 28 December 2016 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Jun 2015 AD01 Registered office address changed from C/O (C/O City Accounts) 140 Tabernacle Street London EC2A 4SD to 19 Berkeley Street London W1J 8ED on 5 June 2015
05 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
05 Jun 2015 AP01 Appointment of Mr Mikhail Gokhner as a director on 4 June 2015
05 Jun 2015 TM01 Termination of appointment of Stefano Viti as a director on 4 June 2015
05 Jun 2015 AD01 Registered office address changed from C/O (C/O City Accounts) 140 Tabernacle Street London EC2A 4SD England to 19 Berkeley Street London W1J 8ED on 5 June 2015
05 Jun 2015 AD01 Registered office address changed from C/O Brassington & Co 500 High Road Woodford Green Essex IG8 0PN to 19 Berkeley Street London W1J 8ED on 5 June 2015
30 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
06 Mar 2015 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER to C/O Brassington & Co 500 High Road Woodford Green Essex IG8 0PN on 6 March 2015
07 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
27 Jun 2014 AP01 Appointment of Stefano Viti as a director
27 Jun 2014 TM01 Termination of appointment of Alexandre Chmykov as a director
26 Jun 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
23 Dec 2013 TM01 Termination of appointment of Boris Kofman as a director
23 Dec 2013 AP01 Appointment of Alexandre Chmykov as a director
26 Mar 2013 NEWINC Incorporation