Advanced company searchLink opens in new window

BODO DEVELOPMENTS LIMITED

Company number 11204552

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)
01 May 2024 MR01 Registration of charge 112045520005, created on 23 April 2024
13 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2023 AD01 Registered office address changed from PO Box NE1 3DY Rotterdam House C/O Hadrian Real Estate Plc, Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom to Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 20 October 2023
19 Oct 2023 AD01 Registered office address changed from C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Aycliffe Avenue Gateshead Tyne and Wear NE9 7BU United Kingdom to PO Box NE1 3DY Rotterdam House C/O Hadrian Real Estate Plc, Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 19 October 2023
05 Jun 2023 AD01 Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom to C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Aycliffe Avenue Gateshead Tyne and Wear NE97BU on 5 June 2023
29 Nov 2022 MR01 Registration of charge 112045520004, created on 24 November 2022
14 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
22 Aug 2022 MA Memorandum and Articles of Association
22 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2022 PSC02 Notification of Oakyard Developments (Midco) Limited as a person with significant control on 16 August 2022
18 Aug 2022 PSC07 Cessation of All Saints Living Limited as a person with significant control on 16 August 2022
18 Aug 2022 MR04 Satisfaction of charge 112045520001 in full
18 Aug 2022 MR04 Satisfaction of charge 112045520002 in full
18 Aug 2022 MR01 Registration of charge 112045520003, created on 17 August 2022
25 Apr 2022 AA Full accounts made up to 31 December 2020
14 Apr 2022 AA Full accounts made up to 31 December 2019
10 Mar 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
01 Feb 2022 TM01 Termination of appointment of Stewart Lennox Renfrew as a director on 19 January 2022
21 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
27 Sep 2021 AD01 Registered office address changed from 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ England to Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 27 September 2021
20 Aug 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
12 Aug 2021 AP01 Appointment of Mr Stewart Lennox Renfrew as a director on 9 August 2021