Advanced company searchLink opens in new window

BOLD INTERNATIONAL PROPERTIES LIMITED

Company number 02506601

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)
15 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with updates
30 Aug 2023 AA Total exemption full accounts made up to 31 October 2022
03 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
28 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
21 Jul 2021 PSC02 Notification of Bold International Properties Holdings Limited as a person with significant control on 11 June 2021
08 Jul 2021 PSC07 Cessation of Peter Stephen Neumark as a person with significant control on 11 June 2021
08 Jul 2021 PSC07 Cessation of Iain George Sharp as a person with significant control on 11 June 2021
30 Jun 2021 TM01 Termination of appointment of Mark Peter Griffiths as a director on 11 June 2021
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
23 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
01 Apr 2020 AD01 Registered office address changed from 24 Oriel Chambers Water Street Liverpool Merseyside L2 8TD to Greenacre Old Quay Lane Parkgate Neston Cheshire CH64 6QR on 1 April 2020
28 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
15 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
30 May 2019 CS01 Confirmation statement made on 22 October 2018 with no updates
31 Aug 2018 AA Group of companies' accounts made up to 31 October 2017
31 Jul 2018 AA01 Previous accounting period shortened from 31 October 2017 to 30 October 2017
08 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
05 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
09 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 50,000
14 Jun 2016 CH01 Director's details changed for Iain George Sharp on 29 May 2016
13 Jun 2016 CH01 Director's details changed for Mark Peter Griffiths on 1 July 2015