BODELL LIMITED
Status | ACTIVE |
Company No. | 06447071 |
Category | Private Limited Company |
Incorporated | 06 Dec 2007 |
Age | 16 years, 5 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
BODELL LIMITED is an active private limited company with number 06447071. It was incorporated 16 years, 5 months, 26 days ago, on 06 December 2007. The company address is 2 Weybourne Street, London, SW18 4HQ, England.
Company Fillings
Change registered office address company with date old address new address
Date: 09 Feb 2023
Action Date: 09 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-09
New address: 2 Weybourne Street London SW18 4HQ
Old address: 18 Northgate Hartlepool TS24 0JY England
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2021
Action Date: 08 Apr 2021
Category: Address
Type: AD01
Old address: One Kpmg Llp One St. Peters Square Manchester M2 3AE England
Change date: 2021-04-08
New address: 18 Northgate Hartlepool TS24 0JY
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-04
New address: One Kpmg Llp One St. Peters Square Manchester M2 3AE
Old address: Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN
Documents
Dissolved compulsory strike off suspended
Date: 16 May 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Accounts with accounts type small
Date: 09 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type small
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Certificate change of name company
Date: 25 Jun 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed montpelier professional (herts) LIMITED\certificate issued on 25/06/16
Documents
Change of name notice
Date: 25 Jun 2016
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type small
Date: 08 Apr 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Gazette filings brought up to date
Date: 20 Jan 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Termination secretary company with name termination date
Date: 29 Jan 2015
Action Date: 20 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-01-20
Officer name: Mt Secretaries Limited
Documents
Accounts with accounts type small
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type small
Date: 05 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Accounts with accounts type small
Date: 06 Jan 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 07 Nov 2012
Action Date: 07 Nov 2012
Category: Address
Type: AD01
Old address: Montpelier House 62-66 Deansgate Manchester M3 2EN
Change date: 2012-11-07
Documents
Accounts with accounts type full
Date: 19 Jun 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint corporate secretary company with name
Date: 30 May 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Mt Secretaries Limited
Documents
Appoint person director company with name
Date: 30 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Watkin Gittins
Documents
Termination director company with name
Date: 29 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Jackson
Documents
Termination director company with name
Date: 29 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Spence
Documents
Termination secretary company with name
Date: 29 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Katharine Martin
Documents
Gazette filings brought up to date
Date: 17 Mar 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Dissolved compulsory strike off suspended
Date: 08 Feb 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name
Date: 29 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Perry
Documents
Termination director company with name
Date: 11 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graeham Sampson
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Accounts with accounts type full
Date: 05 Jan 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Accounts with accounts type full
Date: 04 Dec 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david robinson
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / graeham sampson / 31/12/2008
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director tina richardson
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed brian walter frederick spence
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed graeham stuart sampson
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed david robinson
Documents
Legacy
Date: 05 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / katharine walsh / 19/07/2008
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed tina marie richardson
Documents
Legacy
Date: 26 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed christopher sidney perry
Documents
Legacy
Date: 30 Jan 2008
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 30 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 23/01/08--------- £ si 20@1=20 £ ic 80/100
Documents
Legacy
Date: 30 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 23/01/08--------- £ si 79@1=79 £ ic 1/80
Documents
Resolution
Date: 29 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09631078 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONSON ROAD MANAGEMENT COMPANY LIMITED
REGAL HOUSE,REDHILL,RH1 2ET
Number: | 09438272 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 6,RUGBY,CV23 0PB
Number: | 04281871 |
Status: | ACTIVE |
Category: | Private Limited Company |
RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD,HEREFORD,HR2 6FE
Number: | 09593140 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WHINACRES,CONWY,LL32 8ET
Number: | 10990873 |
Status: | ACTIVE |
Category: | Private Limited Company |
TML HOUSE,GOSPORT,PO12 1LY
Number: | 10685186 |
Status: | ACTIVE |
Category: | Private Limited Company |