- Company Overview for BOND ST OPCO LTD (02807960)
- Filing history for BOND ST OPCO LTD (02807960)
- People for BOND ST OPCO LTD (02807960)
- Charges for BOND ST OPCO LTD (02807960)
- More for BOND ST OPCO LTD (02807960)
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) |
---|---|---|---|
12 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
17 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
04 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
09 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
01 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Jun 2014 | AP01 | Appointment of Mr Vijay Wason as a director | |
05 Jun 2014 | AP01 | Appointment of Mr Shashi Merag Shah as a director | |
23 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
20 Dec 2013 | MR04 | Satisfaction of charge 5 in full | |
13 Dec 2013 | MR01 | Registration of charge 028079600006 | |
27 Nov 2013 | MEM/ARTS | Memorandum and Articles of Association | |
27 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Apr 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
12 Apr 2013 | AD02 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom | |
12 Apr 2013 | AD03 | Register(s) moved to registered inspection location | |
08 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
09 May 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
25 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 | |
10 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
18 Apr 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
21 Jun 2010 | AA | Full accounts made up to 31 December 2009 |