- Company Overview for BONDCARE 7 LIMITED (06971580)
- Filing history for BONDCARE 7 LIMITED (06971580)
- People for BONDCARE 7 LIMITED (06971580)
- Charges for BONDCARE 7 LIMITED (06971580)
- More for BONDCARE 7 LIMITED (06971580)
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) |
---|---|---|---|
03 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
07 Aug 2017 | PSC04 | Change of details for Mr Maurice Albert Perera as a person with significant control on 6 April 2016 | |
07 Aug 2017 | PSC04 | Change of details for Mr Adrian Gerard Olivero as a person with significant control on 6 April 2016 | |
07 Aug 2017 | PSC04 | Change of details for Mr Subash Malkani as a person with significant control on 6 April 2016 | |
07 Aug 2017 | PSC04 | Change of details for Mr William Damian Cid De La Paz as a person with significant control on 6 April 2016 | |
07 Aug 2017 | PSC04 | Change of details for Mr David Dennis Cuby as a person with significant control on 6 April 2016 | |
07 Aug 2017 | PSC04 | Change of details for Mr James David Hassan as a person with significant control on 6 April 2016 | |
05 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
08 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
07 Jan 2016 | TM01 | Termination of appointment of Jacob Sorotzkin as a director on 7 January 2016 | |
04 Sep 2015 | AD01 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
18 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
27 Apr 2015 | AA01 | Previous accounting period shortened from 28 July 2014 to 27 July 2014 | |
25 Jul 2014 | AR01 | Annual return made up to 24 July 2014 with full list of shareholders | |
27 Jun 2014 | MR01 | Registration of charge 069715800003 | |
09 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
25 Apr 2014 | AA01 | Previous accounting period shortened from 29 July 2013 to 28 July 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
25 Apr 2013 | AA01 | Previous accounting period shortened from 30 July 2012 to 29 July 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 |