Advanced company searchLink opens in new window

BONDAL SHORE LTD

Company number 07418668

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)
30 Jul 2024 CS01 Confirmation statement made on 30 July 2024 with updates
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
14 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
01 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with updates
24 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
30 Jul 2021 CS01 Confirmation statement made on 30 July 2021 with updates
27 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with updates
26 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
14 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with updates
14 Aug 2018 AD01 Registered office address changed from Suite D Babraham Road Sawston Cambridge CB22 3JH United Kingdom to Unit D South Cambridge Business Park Babraham Road, Sawston Cambridge Cambridgeshire CB22 3JH on 14 August 2018
30 Jul 2018 CS01 Confirmation statement made on 30 July 2018 with updates
30 Jul 2018 PSC07 Cessation of Joanne Von Niebel as a person with significant control on 27 July 2018
30 Jul 2018 PSC07 Cessation of David John Charles Von Niebel as a person with significant control on 27 July 2018
30 Jul 2018 PSC01 Notification of David Andrew Derbyshire as a person with significant control on 27 July 2018
30 Jul 2018 PSC01 Notification of David Michael Hargrave as a person with significant control on 27 July 2018
30 Jul 2018 TM01 Termination of appointment of Joanne Von Niebel as a director on 27 July 2018
30 Jul 2018 TM01 Termination of appointment of David John Charles Von Niebel as a director on 27 July 2018
30 Jul 2018 AP01 Appointment of Mr David Michael Hargrave as a director on 27 July 2018
30 Jul 2018 AP01 Appointment of Mr David Andrew Derbyshire as a director on 27 July 2018
30 Jul 2018 AD01 Registered office address changed from 38 Dollar Street Cirencester Gloucestershire GL7 2AN to Suite D Babraham Road Sawston Cambridge CB22 3JH on 30 July 2018
05 Jul 2018 AA Total exemption full accounts made up to 30 June 2018
05 Jul 2018 AA01 Previous accounting period shortened from 31 October 2018 to 30 June 2018
18 Dec 2017 AA Total exemption full accounts made up to 31 October 2017