- Company Overview for BODO DEVELOPMENTS LIMITED (11204552)
- Filing history for BODO DEVELOPMENTS LIMITED (11204552)
- People for BODO DEVELOPMENTS LIMITED (11204552)
- Charges for BODO DEVELOPMENTS LIMITED (11204552)
- More for BODO DEVELOPMENTS LIMITED (11204552)
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
|
|
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 |