- Company Overview for BONDEND MANAGEMENT COMPANY LTD (10189142)
- Filing history for BONDEND MANAGEMENT COMPANY LTD (10189142)
- People for BONDEND MANAGEMENT COMPANY LTD (10189142)
- More for BONDEND MANAGEMENT COMPANY LTD (10189142)
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) |
---|---|---|---|
20 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
13 Feb 2024 | AD01 | Registered office address changed from The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX England to Units 4 & 5 Rockfield Business Park Old Station Drive Cheltenham Gloucestershire GL53 0AN on 13 February 2024 | |
22 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
12 Sep 2022 | AA | Micro company accounts made up to 31 May 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with updates | |
24 Sep 2021 | AA | Micro company accounts made up to 31 May 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with updates | |
08 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
19 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 18 May 2019 with updates | |
13 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
02 Aug 2018 | PSC04 | Change of details for a person with significant control | |
02 Aug 2018 | PSC04 | Change of details for a person with significant control | |
25 Jun 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
26 Mar 2018 | AP01 | Appointment of Mr Christopher George Price as a director on 31 January 2018 | |
26 Mar 2018 | AP01 | Appointment of Mr Robert Whitelock as a director on 31 January 2018 | |
26 Mar 2018 | AP01 | Appointment of Mr Maurice Hastings as a director on 31 January 2018 | |
26 Mar 2018 | TM01 | Termination of appointment of Timothy Lee Freeman as a director on 31 January 2018 | |
26 Mar 2018 | TM01 | Termination of appointment of Russell George Ranford as a director on 31 January 2018 | |
16 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
21 Jul 2017 | CH01 | Director's details changed for Mr Russell George Ranford on 23 June 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
04 May 2017 | SH01 |
Statement of capital following an allotment of shares on 4 May 2017
|
|
20 May 2016 | AD01 | Registered office address changed from 7 Ullenwood Court Ullenwood Cheltenham Glos. GL53 9QS England to The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX on 20 May 2016 |