BODEN GROUP HOLDINGS LIMITED

The Corn Exchange The Corn Exchange, Thrapston, NN14 4JJ, Northamptonshire
StatusACTIVE
Company No.03430698
CategoryPrivate Limited Company
Incorporated08 Sep 1997
Age26 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

BODEN GROUP HOLDINGS LIMITED is an active private limited company with number 03430698. It was incorporated 26 years, 8 months, 5 days ago, on 08 September 1997. The company address is The Corn Exchange The Corn Exchange, Thrapston, NN14 4JJ, Northamptonshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Apr 2024

Action Date: 26 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2023

Action Date: 26 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2022

Action Date: 26 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2021

Action Date: 26 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2021

Action Date: 26 Jul 2020

Category: Accounts

Type: AA01

New date: 2020-07-26

Made up date: 2020-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-04

Officer name: Brenda Vera Bould

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 27 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2020

Action Date: 27 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-28

New date: 2019-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2019

Action Date: 28 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2018

Action Date: 28 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2018

Action Date: 28 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-29

New date: 2017-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2017

Action Date: 29 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2017

Action Date: 29 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-30

New date: 2016-07-29

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2016

Action Date: 30 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2016

Action Date: 30 Jul 2015

Category: Accounts

Type: AA01

New date: 2015-07-30

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Termination secretary company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Rowland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Legacy

Date: 02 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-08

Officer name: Brenda Vera Bould

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-08

Officer name: Nicholas Daniel Bould

Documents

View document PDF

Change person secretary company with change date

Date: 27 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-08

Officer name: Julie Claire Rowland

Documents

View document PDF

Accounts with accounts type small

Date: 22 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2009

Action Date: 08 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-08

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 07 Mar 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 28 Mar 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 13 Mar 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 13 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jan 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 26/02/04 from: 9 darwin house corby gate business park corby northamptonshire NN17 5JG

Documents

View document PDF

Accounts with accounts type group

Date: 12 Feb 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Memorandum articles

Date: 16 Oct 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 14 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 03 May 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 31/07/02--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/07/02

Documents

View document PDF

Resolution

Date: 27 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 08/06/01 from: 37 victoria street kettering northants, NN16 0BU

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Resolution

Date: 06 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Resolution

Date: 20 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Nov 1998

Category: Capital

Type: 123

Description: £ nc 1000/2000 30/06/98

Documents

View document PDF

Legacy

Date: 06 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/98; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 1998

Category: Capital

Type: 88(2)R

Description: Ad 30/06/98--------- premium £ si [email protected]=11 £ ic 401/412

Documents

View document PDF

Legacy

Date: 20 Jul 1998

Category: Capital

Type: 88(2)R

Description: Ad 30/06/98--------- premium £ si [email protected]=200 £ ic 201/401

Documents

View document PDF

Legacy

Date: 20 Jul 1998

Category: Capital

Type: 88(2)R

Description: Ad 30/06/98--------- premium £ si [email protected]=199 £ ic 2/201

Documents

View document PDF

Legacy

Date: 06 Oct 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/98 to 31/07/98

Documents

View document PDF

Legacy

Date: 10 Sep 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 08 Sep 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKPOOL OPERATING COMPANY LIMITED

NUMBER ONE BICKERSTAFFE SQUARE,BLACKPOOL,FY1 3AH

Number:01729327
Status:ACTIVE
Category:Private Limited Company

BLUE BARBER SHOP LIMITED

300 ST. MARYS ROAD,LIVERPOOL,L19 0NQ

Number:05130276
Status:ACTIVE
Category:Private Limited Company

BRIDON INTERNATIONAL LTD.

ICON BUILDING FIRST POINT,DONCASTER,DN4 5JQ

Number:00416671
Status:ACTIVE
Category:Private Limited Company

MJPS PHARMA CONSULTING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11558594
Status:ACTIVE
Category:Private Limited Company

TAYLOR MADE SPACES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11456664
Status:ACTIVE
Category:Private Limited Company

TOP SOUVENIRS & LUGGAGE LIMITED

165 EDGWARE ROAD,LONDON,W2 2HR

Number:11283216
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source