Advanced company searchLink opens in new window

BONDMASON GROUP LTD

Company number 08411234

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2018 PSC07 Cessation of Stephen William Findlay as a person with significant control on 7 March 2018
27 Mar 2018 PSC07 Cessation of Mint Claire Macconnell Findlay as a person with significant control on 7 March 2018
05 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with updates
01 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2018 SH01 Statement of capital following an allotment of shares on 23 February 2018
  • GBP 1,974.35
12 Feb 2018 TM01 Termination of appointment of Nigel John Ryman Richards as a director on 31 December 2017
12 Feb 2018 AP01 Appointment of Mr Marcus Alexander Henderson as a director on 1 January 2018
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
30 Dec 2016 AP01 Appointment of James Russell as a director on 13 December 2016
30 Dec 2016 AP01 Appointment of Graham Thomas Martin as a director on 13 December 2016
30 Dec 2016 AP01 Appointment of Mr Nigel John Ryman Richards as a director on 13 December 2016
21 Dec 2016 TM01 Termination of appointment of Marcus Alexander Henderson as a director on 13 December 2016
13 Dec 2016 AA Micro company accounts made up to 31 March 2016
17 Nov 2016 SH01 Statement of capital following an allotment of shares on 14 October 2016
  • GBP 1,510.97
16 Nov 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 November 2013
  • GBP 750.00
20 Oct 2016 AD01 Registered office address changed from 79 Luton Road Harpenden Hertfordshire AL5 3BA to 4 Kinsbourne Court Luton Road Harpenden AL5 3BL on 20 October 2016
12 Oct 2016 SH02 Sub-division of shares on 14 November 2013
12 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ That each 570A ordinary shares of £1 each be subdivided into 100 a ordinary shares of £1 each 14/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 November 2013
  • GBP 810.00
08 Jul 2016 SH01 Statement of capital following an allotment of shares on 16 June 2016
  • GBP 1,419.96
08 Jul 2016 SH01 Statement of capital following an allotment of shares on 28 April 2016
  • GBP 1,083.76