- Company Overview for BOCCONCINO PROPERTIES LIMITED (08462662)
- Filing history for BOCCONCINO PROPERTIES LIMITED (08462662)
- People for BOCCONCINO PROPERTIES LIMITED (08462662)
- More for BOCCONCINO PROPERTIES LIMITED (08462662)
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
|
|
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
|
|
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
|
|
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
|
|
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 |