- Company Overview for BONDAL SHORE LTD (07418668)
- Filing history for BONDAL SHORE LTD (07418668)
- People for BONDAL SHORE LTD (07418668)
- More for BONDAL SHORE LTD (07418668)
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 |