Advanced company searchLink opens in new window

BONDCARE MANAGEMENT (1991) LIMITED

Company number 02667529

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)
10 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 27
30 Sep 2013 AD01 Registered office address changed from 32 Green Lane London NW4 2NG United Kingdom on 30 September 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
25 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Mar 2011 AR01 Annual return made up to 2 December 2010 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
02 Dec 2009 AD02 Register inspection address has been changed
02 Dec 2009 CH01 Director's details changed for Naci Ettalini on 2 December 2009
02 Dec 2009 AD01 Registered office address changed from 32 Green Lane London NW4 2NG on 2 December 2009
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Mar 2009 363a Return made up to 02/12/08; full list of members
16 Mar 2009 288b Appointment terminated secretary francis puni
21 Aug 2008 AA Total exemption full accounts made up to 31 December 2007
25 Jan 2008 363a Return made up to 02/12/07; full list of members
25 Jan 2008 288b Director resigned
01 Nov 2007 AA Total exemption full accounts made up to 31 December 2006
19 Jul 2007 288b Director resigned
21 Apr 2007 288b Director resigned
09 Feb 2007 287 Registered office changed on 09/02/07 from: 73 cadmore lane cheshunt herts EN8 9JG
08 Feb 2007 AA Total exemption full accounts made up to 31 December 2005
18 Dec 2006 363s Return made up to 02/12/06; no change of members