Advanced company searchLink opens in new window

BONDEND MANAGEMENT COMPANY LTD

Company number 10189142

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)
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
  • GBP 150
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