Advanced company searchLink opens in new window

BONDS OF BRENTWOOD LIMITED

Company number 09617260

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)
31 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
06 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
06 Sep 2023 PSC07 Cessation of Nikolas John Robinson as a person with significant control on 22 August 2023
05 Sep 2023 PSC01 Notification of Jordan Joshua Karel Nallet as a person with significant control on 22 August 2023
05 Sep 2023 PSC04 Change of details for Mr Michael Ralph Turner as a person with significant control on 22 August 2023
04 Sep 2023 TM01 Termination of appointment of Nikolas John Robinson as a director on 4 September 2023
14 Jun 2023 AP01 Appointment of Mr Jordan Joshua Karel Nallet as a director on 8 June 2023
18 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
27 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2022 AA Micro company accounts made up to 31 October 2021
18 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
03 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
09 Jun 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
31 Oct 2020 AA Micro company accounts made up to 31 October 2019
07 Jul 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
25 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2020 CS01 Confirmation statement made on 25 June 2019 with no updates
22 Jan 2020 AD01 Registered office address changed from Livermore House High Street Great Dunmow CM6 1AW England to 38a High Street Brentwood CM14 4AJ on 22 January 2020
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
31 Jul 2018 PSC01 Notification of Michael Ralph Turner as a person with significant control on 28 June 2018
31 Jul 2018 AD01 Registered office address changed from Livermore House High Street Dunmow CM6 1AW England to Livermore House High Street Great Dunmow CM6 1AW on 31 July 2018