About

Registered Number: 01523660
Date of Incorporation: 21/10/1980 (43 years and 7 months ago)
Company Status: Active
Registered Address: 21 Fairview Road, Lancing, West Sussex, BN15 0PA

 

Bosham Marketing Ltd was founded on 21 October 1980 and has its registered office in Lancing in West Sussex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are Gillham, Doris, Gillham, Gerald Albert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLHAM, Doris N/A 21 February 1995 1
GILLHAM, Gerald Albert N/A 21 February 1995 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 21 December 2019
CS01 - N/A 06 January 2019
AA - Annual Accounts 31 December 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 20 December 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 21 December 2016
TM01 - Termination of appointment of director 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 01 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 04 February 2014
CH01 - Change of particulars for director 04 February 2014
CH01 - Change of particulars for director 04 February 2014
CH01 - Change of particulars for director 04 February 2014
CH03 - Change of particulars for secretary 04 February 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 29 December 2012
CH01 - Change of particulars for director 25 June 2012
CH01 - Change of particulars for director 25 June 2012
AD01 - Change of registered office address 23 June 2012
AR01 - Annual Return 29 February 2012
CH01 - Change of particulars for director 29 February 2012
CH01 - Change of particulars for director 29 February 2012
CH01 - Change of particulars for director 29 February 2012
CH03 - Change of particulars for secretary 28 February 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 17 February 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 12 February 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 10 March 2006
288c - Notice of change of directors or secretaries or in their particulars 10 March 2006
288c - Notice of change of directors or secretaries or in their particulars 10 March 2006
AA - Annual Accounts 01 March 2006
AA - Annual Accounts 22 February 2005
395 - Particulars of a mortgage or charge 05 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2005
363s - Annual Return 16 December 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 30 January 2004
AA - Annual Accounts 06 April 2003
363s - Annual Return 20 December 2002
395 - Particulars of a mortgage or charge 11 May 2002
395 - Particulars of a mortgage or charge 11 May 2002
395 - Particulars of a mortgage or charge 11 May 2002
395 - Particulars of a mortgage or charge 11 May 2002
363s - Annual Return 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
AA - Annual Accounts 28 January 2002
395 - Particulars of a mortgage or charge 01 September 2001
395 - Particulars of a mortgage or charge 01 September 2001
AA - Annual Accounts 21 January 2001
363s - Annual Return 02 January 2001
363s - Annual Return 23 October 2000
395 - Particulars of a mortgage or charge 04 October 2000
395 - Particulars of a mortgage or charge 04 October 2000
395 - Particulars of a mortgage or charge 04 October 2000
395 - Particulars of a mortgage or charge 04 October 2000
395 - Particulars of a mortgage or charge 04 October 2000
395 - Particulars of a mortgage or charge 04 October 2000
395 - Particulars of a mortgage or charge 04 October 2000
395 - Particulars of a mortgage or charge 04 October 2000
395 - Particulars of a mortgage or charge 29 September 2000
395 - Particulars of a mortgage or charge 29 September 2000
395 - Particulars of a mortgage or charge 29 September 2000
395 - Particulars of a mortgage or charge 29 September 2000
395 - Particulars of a mortgage or charge 29 September 2000
395 - Particulars of a mortgage or charge 29 September 2000
395 - Particulars of a mortgage or charge 29 September 2000
395 - Particulars of a mortgage or charge 29 September 2000
395 - Particulars of a mortgage or charge 29 September 2000
395 - Particulars of a mortgage or charge 29 September 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 17 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 1999
395 - Particulars of a mortgage or charge 18 March 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 16 October 1998
AA - Annual Accounts 15 January 1998
363a - Annual Return 21 October 1997
363s - Annual Return 17 October 1997
AA - Annual Accounts 03 February 1997
AA - Annual Accounts 05 February 1996
363s - Annual Return 01 March 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 17 June 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 15 June 1993
363s - Annual Return 15 June 1993
AA - Annual Accounts 26 January 1993
AA - Annual Accounts 10 November 1992
395 - Particulars of a mortgage or charge 09 September 1992
287 - Change in situation or address of Registered Office 02 December 1991
395 - Particulars of a mortgage or charge 13 September 1991
395 - Particulars of a mortgage or charge 13 September 1991
395 - Particulars of a mortgage or charge 13 September 1991
395 - Particulars of a mortgage or charge 13 September 1991
363a - Annual Return 04 March 1991
AA - Annual Accounts 18 February 1991
395 - Particulars of a mortgage or charge 27 June 1990
395 - Particulars of a mortgage or charge 27 June 1990
395 - Particulars of a mortgage or charge 27 June 1990
395 - Particulars of a mortgage or charge 27 June 1990
AA - Annual Accounts 28 March 1990
363 - Annual Return 28 March 1990
AA - Annual Accounts 20 January 1989
363 - Annual Return 20 January 1989
AA - Annual Accounts 21 January 1988
363 - Annual Return 21 January 1988
288 - N/A 24 March 1987
AA - Annual Accounts 12 January 1987
363 - Annual Return 12 January 1987
AA - Annual Accounts 08 May 1986
363 - Annual Return 08 May 1986
NEWINC - New incorporation documents 21 October 1980

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 February 2005 Outstanding

N/A

Mortgage 22 April 2002 Outstanding

N/A

Floating charge 22 April 2002 Outstanding

N/A

Floating charge 22 April 2002 Outstanding

N/A

Mortgage 22 April 2002 Outstanding

N/A

Legal charge 29 August 2001 Outstanding

N/A

Debenture 29 August 2001 Outstanding

N/A

Floating charge 28 September 2000 Fully Satisfied

N/A

Floating charge 28 September 2000 Fully Satisfied

N/A

Floating charge 28 September 2000 Fully Satisfied

N/A

Floating charge 28 September 2000 Fully Satisfied

N/A

Floating charge 28 September 2000 Fully Satisfied

N/A

Floating charge 28 September 2000 Fully Satisfied

N/A

Floating charge 28 September 2000 Fully Satisfied

N/A

Floating charge 28 September 2000 Fully Satisfied

N/A

Mortgage 28 September 2000 Outstanding

N/A

Mortgage 28 September 2000 Outstanding

N/A

Mortgage 28 September 2000 Outstanding

N/A

Mortgage 28 September 2000 Outstanding

N/A

Mortgage 28 September 2000 Outstanding

N/A

Mortgage 28 September 2000 Outstanding

N/A

Mortgage 28 September 2000 Outstanding

N/A

Mortgage 28 September 2000 Outstanding

N/A

Mortgage deed 08 September 2000 Outstanding

N/A

Floating charge 08 September 2000 Fully Satisfied

N/A

Legal charge 11 March 1999 Outstanding

N/A

Legal charge 02 September 1992 Fully Satisfied

N/A

Legal charge 06 September 1991 Outstanding

N/A

Legal charge 06 September 1991 Outstanding

N/A

Legal charge 06 September 1991 Outstanding

N/A

Legal charge 06 September 1991 Outstanding

N/A

Legal charge (as evidenced by a statutory declaration dated 6TH july 1990) 22 June 1990 Outstanding

N/A

Legal charge (as evidenced by a statutory declaration dated 6TH july 1990) 22 June 1990 Outstanding

N/A

Legal charge (as evidenced by a statutory declaration dated 6TH july 1990) 22 June 1990 Outstanding

N/A

Legal charge (as evidenced by a statutory declaration dated 6TH july 1990) 22 June 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.