BOLD INTERNATIONAL PROPERTIES LIMITED
Company number 02506601
- Company Overview for BOLD INTERNATIONAL PROPERTIES LIMITED (02506601)
- Filing history for BOLD INTERNATIONAL PROPERTIES LIMITED (02506601)
- People for BOLD INTERNATIONAL PROPERTIES LIMITED (02506601)
- Charges for BOLD INTERNATIONAL PROPERTIES LIMITED (02506601)
- More for BOLD INTERNATIONAL PROPERTIES LIMITED (02506601)
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
|
|
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 |