About

Registered Number: 04740115
Date of Incorporation: 22/04/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: 10 Exeter Rd, Bournemouth, Dorset, BH2 5AN

 

Bodorgan Freehold Ltd was founded on 22 April 2003 and has its registered office in Dorset. There are 7 directors listed as Harbord, James Robert Graham, Merrick, Matthew David, Becker, Clare Elisabeth, Carroll, Robert, Crossland, James Adrian, Ward, Bernard John, Williams, Alex for the business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARBORD, James Robert Graham 04 September 2006 - 1
MERRICK, Matthew David 03 April 2017 - 1
BECKER, Clare Elisabeth 22 April 2003 05 January 2006 1
CARROLL, Robert 01 November 2013 12 September 2016 1
CROSSLAND, James Adrian 07 May 2005 07 December 2006 1
WARD, Bernard John 04 September 2006 28 July 2010 1
WILLIAMS, Alex 16 October 2007 22 December 2010 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 28 April 2017
AP01 - Appointment of director 06 April 2017
AA - Annual Accounts 05 December 2016
TM01 - Termination of appointment of director 26 September 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 05 November 2015
AP01 - Appointment of director 04 June 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 22 April 2014
AP01 - Appointment of director 01 November 2013
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 27 April 2011
TM01 - Termination of appointment of director 23 December 2010
AA - Annual Accounts 21 October 2010
TM01 - Termination of appointment of director 11 October 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 23 April 2009
353 - Register of members 23 April 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
287 - Change in situation or address of Registered Office 26 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
AA - Annual Accounts 13 June 2007
363s - Annual Return 08 May 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 09 May 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 15 November 2005
AA - Annual Accounts 25 August 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 18 October 2004
225 - Change of Accounting Reference Date 24 August 2004
363s - Annual Return 30 April 2004
288a - Notice of appointment of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
287 - Change in situation or address of Registered Office 22 August 2003
NEWINC - New incorporation documents 22 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.