Company NameBOHO Chic (Harrogate) Limited
DirectorSally Vivienne Monkman
Company StatusActive
Company Number07061114
CategoryPrivate Limited Company
Incorporation Date29 October 2009(14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Director

Director NameMrs Sally Vivienne Monkman
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDale House Fink Hill
Horsforth
Leeds
LS18 4DH

Contact

Telephone01423 566963
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressDale House Fink Hill
Horsforth
Leeds
LS18 4DH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Sally Vivienne Monkman
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,550
Current Liabilities£63,093

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due29 October 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 January

Returns

Latest Return30 October 2023 (6 months, 1 week ago)
Next Return Due13 November 2024 (6 months, 1 week from now)

Filing History

4 January 2021Confirmation statement made on 30 October 2020 with no updates (3 pages)
29 October 2020Confirmation statement made on 30 October 2019 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
30 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
31 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (15 pages)
8 February 2018Registered office address changed from C/O Sw&P Accountancy 2nd Floor, 11 Station Road Horsforth Leeds LS18 5PA England to Dale House Fink Hill Horsforth Leeds LS18 4DH on 8 February 2018 (1 page)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
9 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
28 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
26 February 2016Registered office address changed from Becketts Wing Eva Lett House PO Box 55 1 South Crescent Ripon North Yorkshire HG4 1XW to C/O Sw&P Accountancy 2nd Floor, 11 Station Road Horsforth Leeds LS18 5PA on 26 February 2016 (1 page)
26 February 2016Registered office address changed from Becketts Wing Eva Lett House PO Box 55 1 South Crescent Ripon North Yorkshire HG4 1XW to C/O Sw&P Accountancy 2nd Floor, 11 Station Road Horsforth Leeds LS18 5PA on 26 February 2016 (1 page)
25 November 2015Current accounting period extended from 31 October 2015 to 31 January 2016 (1 page)
25 November 2015Current accounting period extended from 31 October 2015 to 31 January 2016 (1 page)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
6 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
1 August 2014Registered office address changed from Po Box 55 Beckets Wing Eva Lett House 1 South Crescent Ripon HG4 1XW England to Becketts Wing Eva Lett House Po Box 55 1 South Crescent Ripon North Yorkshire HG4 1XW on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from Po Box 55 Beckets Wing Eva Lett House 1 South Crescent Ripon HG4 1XW England to Becketts Wing Eva Lett House Po Box 55 1 South Crescent Ripon North Yorkshire HG4 1XW on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from Po Box 55 Beckets Wing Eva Lett House 1 South Crescent Ripon HG4 1XW England to Becketts Wing Eva Lett House Po Box 55 1 South Crescent Ripon North Yorkshire HG4 1XW on 1 August 2014 (2 pages)
29 July 2014Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Beckets Wing Eva Lett House 1 South Crescent Ripon HG4 1XW on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Po Box 55 Eva Lett House Beckets Wing 1 South Crescent Ripon HG4 1XW England to Beckets Wing Eva Lett House 1 South Crescent Ripon HG4 1XW on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Po Box 55 Eva Lett House Beckets Wing 1 South Crescent Ripon HG4 1XW England to Beckets Wing Eva Lett House 1 South Crescent Ripon HG4 1XW on 29 July 2014 (1 page)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
29 July 2014Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Beckets Wing Eva Lett House 1 South Crescent Ripon HG4 1XW on 29 July 2014 (1 page)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
26 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
26 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 May 2013Director's details changed for Sally Vivienne Monkman on 1 November 2012 (2 pages)
8 May 2013Director's details changed for Sally Vivienne Monkman on 1 November 2012 (2 pages)
8 May 2013Director's details changed for Sally Vivienne Monkman on 1 November 2012 (2 pages)
1 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
10 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
5 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
29 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)