Advanced company searchLink opens in new window

BONDS MILL ESTATE LIMITED

Company number 01923555

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)
15 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with no updates
02 Jan 2025 AA Accounts for a small company made up to 31 March 2024
07 Oct 2024 MR01 Registration of charge 019235550012, created on 30 September 2024
07 Feb 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
08 Jan 2024 AA Accounts for a small company made up to 31 March 2023
02 Feb 2023 PSC05 Change of details for The Robert Hitchins Group Limited as a person with significant control on 1 October 2020
06 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
06 Jan 2023 AA Accounts for a small company made up to 31 March 2022
05 Jan 2023 CH01 Director's details changed for Mr. Jeremy Charles Hitchins on 12 December 2022
05 Jan 2023 CH01 Director's details changed for Mr Jonathan James Stewart Dunley on 16 November 2022
10 Jan 2022 AA Accounts for a small company made up to 31 March 2021
05 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
09 Apr 2021 MR01 Registration of charge 019235550011, created on 31 March 2021
25 Jan 2021 AA Accounts for a small company made up to 31 March 2020
07 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
13 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
20 Dec 2019 AA Accounts for a small company made up to 31 March 2019
11 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
20 Dec 2018 AA Accounts for a small company made up to 31 March 2018
06 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
21 Dec 2017 AA Accounts for a small company made up to 31 March 2017
23 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
07 Jan 2017 AA Full accounts made up to 31 March 2016
02 Feb 2016 AD01 Registered office address changed from Bonds Mill Bristol Road Stonehouse Glos GL10 3RF to The Manor Boddington Lane Boddington Cheltenham Gloucestershire GL51 0TJ on 2 February 2016
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,002