BOSUNSTONE LIMITED

Register to unlock more data on OkredoRegister

BOSUNSTONE LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

01996004

Incorporation date

05/03/1986

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 37 Frederick Place, Brighton BN1 4EACopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1986)
dot icon25/03/2026
Notice of extension of period of Administration
dot icon21/10/2025
Administrator's progress report
dot icon09/04/2025
Administrator's progress report
dot icon22/10/2024
Administrator's progress report
dot icon27/04/2024
Administrator's progress report
dot icon27/03/2024
Notice of extension of period of Administration
dot icon24/10/2023
Administrator's progress report
dot icon26/04/2023
Administrator's progress report
dot icon24/03/2023
Notice of extension of period of Administration
dot icon24/10/2022
Administrator's progress report
dot icon15/04/2022
Administrator's progress report
dot icon22/03/2022
Notice of extension of period of Administration
dot icon04/10/2021
Administrator's progress report
dot icon22/04/2021
Administrator's progress report
dot icon26/02/2021
Notice of extension of period of Administration
dot icon05/11/2020
Administrator's progress report
dot icon10/06/2020
Notice of deemed approval of proposals
dot icon29/05/2020
Statement of administrator's proposal
dot icon14/04/2020
Registered office address changed from 100 Pall Mall St James London SW1Y 5NQ England to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2020-04-14
dot icon03/04/2020
Appointment of an administrator
dot icon07/01/2020
Compulsory strike-off action has been discontinued
dot icon05/01/2020
Micro company accounts made up to 2018-11-30
dot icon05/01/2020
Confirmation statement made on 2019-11-10 with no updates
dot icon20/11/2019
Compulsory strike-off action has been suspended
dot icon05/11/2019
First Gazette notice for compulsory strike-off
dot icon07/02/2019
Total exemption full accounts made up to 2017-11-30
dot icon26/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon10/11/2018
Compulsory strike-off action has been discontinued
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon29/03/2018
Previous accounting period extended from 2017-06-30 to 2017-11-30
dot icon10/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon19/10/2017
Change of details for Miller Construction Limited as a person with significant control on 2017-10-19
dot icon28/09/2017
Registered office address changed from , New Burlington House, 1075 Finchley Road, London, NW11 0PU to 100 Pall Mall St James London SW1Y 5NQ on 2017-09-28
dot icon19/09/2017
Notification of Miller Construction Limited as a person with significant control on 2017-07-14
dot icon19/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon15/09/2017
Confirmation statement made on 2017-06-29 with updates
dot icon31/07/2017
Registration of charge 019960040012, created on 2017-07-14
dot icon27/07/2017
Termination of appointment of David Toledano as a secretary on 2017-07-14
dot icon27/07/2017
Appointment of Mr Darren George Miller as a director on 2017-07-14
dot icon27/07/2017
Termination of appointment of Ronald Sigmund Hofbauer as a director on 2017-07-14
dot icon27/07/2017
Termination of appointment of David Toledano as a director on 2017-07-14
dot icon27/07/2017
Registration of charge 019960040013, created on 2017-07-24
dot icon25/07/2017
Registration of charge 019960040011, created on 2017-07-14
dot icon05/11/2016
Satisfaction of charge 9 in full
dot icon05/11/2016
Satisfaction of charge 7 in full
dot icon05/11/2016
Satisfaction of charge 5 in full
dot icon05/11/2016
Satisfaction of charge 8 in full
dot icon05/11/2016
Satisfaction of charge 10 in full
dot icon05/11/2016
Satisfaction of charge 4 in full
dot icon05/11/2016
Satisfaction of charge 1 in full
dot icon05/11/2016
Satisfaction of charge 2 in full
dot icon05/11/2016
Satisfaction of charge 3 in full
dot icon05/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon01/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon12/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon20/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon30/06/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon22/06/2010
Secretary's details changed for David Toledano on 2010-06-22
dot icon22/06/2010
Secretary's details changed for David Toledano on 2010-06-22
dot icon22/06/2010
Director's details changed for David Toledano on 2010-06-22
dot icon17/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon03/07/2009
Return made up to 30/06/09; full list of members
dot icon05/05/2009
Accounts for a small company made up to 2008-06-30
dot icon01/07/2008
Return made up to 30/06/08; full list of members
dot icon18/04/2008
Accounts for a small company made up to 2007-06-30
dot icon04/07/2007
Return made up to 03/07/07; full list of members
dot icon21/04/2007
Accounts for a small company made up to 2006-06-30
dot icon18/08/2006
Return made up to 03/07/06; full list of members
dot icon07/04/2006
Accounts for a small company made up to 2005-06-30
dot icon12/07/2005
Return made up to 03/07/05; full list of members
dot icon19/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon08/07/2004
Return made up to 03/07/04; full list of members
dot icon22/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon09/07/2003
Return made up to 03/07/03; full list of members
dot icon23/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon16/12/2002
Registered office changed on 16/12/02 from: 13-17 new burlington place, london, W1S 2HL
dot icon16/12/2002
Location of register of members
dot icon08/07/2002
Return made up to 03/07/02; full list of members
dot icon13/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon17/07/2001
Location of register of members
dot icon17/07/2001
Registered office changed on 17/07/01 from: 13-17 new burlington place, london, W1X 2JP
dot icon13/07/2001
Return made up to 03/07/01; full list of members
dot icon13/07/2001
Location of register of members address changed
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon06/07/2000
Return made up to 03/07/00; full list of members
dot icon08/05/2000
Accounts for a small company made up to 1999-06-30
dot icon27/04/2000
Particulars of mortgage/charge
dot icon08/10/1999
Particulars of mortgage/charge
dot icon05/08/1999
Particulars of mortgage/charge
dot icon08/07/1999
Return made up to 03/07/99; full list of members
dot icon08/07/1999
Location of register of members address changed
dot icon05/03/1999
Accounts for a small company made up to 1998-06-30
dot icon08/07/1998
Return made up to 03/07/98; full list of members
dot icon15/04/1998
Accounts for a small company made up to 1997-06-30
dot icon08/07/1997
Return made up to 03/07/97; full list of members
dot icon18/04/1997
Accounts for a small company made up to 1996-06-30
dot icon09/07/1996
Return made up to 03/07/96; full list of members
dot icon19/03/1996
Accounts for a small company made up to 1995-06-30
dot icon07/07/1995
Return made up to 03/07/95; full list of members
dot icon06/07/1995
Director's particulars changed
dot icon04/07/1995
Declaration of satisfaction of mortgage/charge
dot icon16/03/1995
Particulars of mortgage/charge
dot icon22/02/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Return made up to 03/07/94; no change of members
dot icon28/11/1993
Full accounts made up to 1993-06-30
dot icon08/07/1993
Return made up to 03/07/93; full list of members
dot icon29/01/1993
Accounts for a small company made up to 1992-06-30
dot icon15/07/1992
Return made up to 03/07/92; full list of members
dot icon20/02/1992
Accounts for a small company made up to 1991-06-30
dot icon02/08/1991
Particulars of mortgage/charge
dot icon16/07/1991
Return made up to 03/07/91; full list of members
dot icon24/06/1991
Particulars of mortgage/charge
dot icon21/03/1991
Return made up to 12/10/90; full list of members
dot icon01/11/1990
Accounting reference date shortened from 31/03 to 30/06
dot icon01/11/1990
Full accounts made up to 1990-06-30
dot icon27/11/1989
Full accounts made up to 1989-06-30
dot icon18/10/1989
Resolutions
dot icon04/10/1989
Return made up to 03/07/89; full list of members
dot icon24/04/1989
Full accounts made up to 1988-06-30
dot icon20/04/1989
Return made up to 15/06/88; full list of members
dot icon30/01/1989
Particulars of mortgage/charge
dot icon25/01/1989
Particulars of mortgage/charge
dot icon09/01/1989
Particulars of mortgage/charge
dot icon16/12/1987
Accounts made up to 1987-06-30
dot icon16/12/1987
Return made up to 24/07/87; full list of members
dot icon24/11/1987
Wd 06/11/87 pd 23/04/86--------- £ si 2@1
dot icon12/11/1987
Registered office changed on 12/11/87 from: 19 rodmmarton street, london, W1H 3FW
dot icon13/08/1987
Registered office changed on 13/08/87 from: 86 west green road, london, N15 5NS
dot icon29/05/1986
Registered office changed on 29/05/86 from: 183-185 bermondsey street, london, SE1 3UW
dot icon15/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/04/1986
Gazettable document
dot icon05/03/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2018
dot iconNext confirmation date
10/11/2020
dot iconLast change occurred
30/11/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2018
dot iconNext account date
30/11/2019
dot iconNext due on
30/11/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOSUNSTONE LIMITED

BOSUNSTONE LIMITED is an(a) In Administration company incorporated on 05/03/1986 with the registered office located at 3rd Floor 37 Frederick Place, Brighton BN1 4EA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOSUNSTONE LIMITED?

toggle

BOSUNSTONE LIMITED is currently In Administration. It was registered on 05/03/1986 .

Where is BOSUNSTONE LIMITED located?

toggle

BOSUNSTONE LIMITED is registered at 3rd Floor 37 Frederick Place, Brighton BN1 4EA.

What does BOSUNSTONE LIMITED do?

toggle

BOSUNSTONE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BOSUNSTONE LIMITED?

toggle

The latest filing was on 25/03/2026: Notice of extension of period of Administration.