- Company Overview for BOND TURNER LIMITED (05770681)
- Filing history for BOND TURNER LIMITED (05770681)
- People for BOND TURNER LIMITED (05770681)
- Charges for BOND TURNER LIMITED (05770681)
- More for BOND TURNER LIMITED (05770681)
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) |
---|---|---|---|
24 Apr 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
08 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
14 Aug 2018 | PSC02 |
Notification of Anexo Group Plc as a person with significant control on 15 June 2018
|
|
01 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2018 | PSC07 | Cessation of Samantha Ann Moss as a person with significant control on 15 June 2018 | |
21 Jun 2018 | AP01 | Appointment of Dawn Catherine O'brien as a director on 21 June 2018 | |
21 Jun 2018 | AP01 | Appointment of Joanne Elizabeth Allen as a director on 21 June 2018 | |
19 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
31 Jan 2017 | MR04 | Satisfaction of charge 057706810003 in full | |
26 Jan 2017 | MR01 | Registration of charge 057706810004, created on 25 January 2017 | |
04 Jan 2017 | AD01 | Registered office address changed from No 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to The Plaza Old Hall Street Liverpool Merseyside L3 9QJ on 4 January 2017 | |
11 Oct 2016 | AA | Accounts for a medium company made up to 31 December 2015 | |
25 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
29 Oct 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
22 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
22 Apr 2015 | AD01 | Registered office address changed from 5 Temple Square Liverpool Merseyside L2 5RH to No 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 22 April 2015 | |
03 Dec 2014 | MR04 | Satisfaction of charge 2 in full | |
20 Nov 2014 | MR01 | Registration of charge 057706810003, created on 19 November 2014 | |
06 Oct 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
13 Jun 2014 | AA01 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 | |
01 May 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
01 May 2014 | CH01 | Director's details changed for Miss Samantha Moss on 8 January 2014 |