Advanced company searchLink opens in new window

101 NEW BOND STREET LIMITED

Company number 06389811

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)
25 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
05 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
06 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
03 Apr 2023 CH01 Director's details changed for Mr Edward James Rothwell Lee on 3 April 2023
10 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
27 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
05 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
02 Sep 2021 TM01 Termination of appointment of Robert Brooks as a director on 23 August 2021
21 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
26 Oct 2020 PSC02 Notification of Ps&N (Holdings) Limited as a person with significant control on 31 December 2019
26 Oct 2020 PSC07 Cessation of Ps&N Limited as a person with significant control on 31 December 2019
26 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with updates
19 May 2020 AA Total exemption full accounts made up to 31 December 2019
11 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
29 Jul 2019 AA Full accounts made up to 31 December 2018
03 Jun 2019 CH01 Director's details changed for Edward James Rothwell Lee on 23 May 2019
29 Mar 2019 MR04 Satisfaction of charge 063898110003 in full
29 Mar 2019 MR01 Registration of charge 063898110004, created on 21 March 2019
02 Nov 2018 AD01 Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ England to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 2 November 2018
18 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
18 Oct 2018 AP01 Appointment of Edward James Rothwell Lee as a director on 16 October 2018
17 Oct 2018 TM02 Termination of appointment of Christopher David Watson as a secretary on 11 September 2018
16 Oct 2018 AD02 Register inspection address has been changed from 101 New Bond St London W1S 1SR United Kingdom to Q3, the Square Randalls Way Leatherhead KT22 7TW
16 Oct 2018 AD01 Registered office address changed from Montpelier Galleries Montpelier Street London SW7 1HH to Eighth Floor 6 New Street Square London EC4A 3AQ on 16 October 2018
05 Apr 2018 AA Full accounts made up to 31 December 2017