Advanced company searchLink opens in new window

BOLNORE VENTURES LTD

Company number 09225579

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)
03 Dec 2019 PSC07 Cessation of Stewart Rodigan Jr as a person with significant control on 13 November 2019
03 Dec 2019 AP01 Appointment of Mr Stuart Darer as a director on 13 November 2019
03 Dec 2019 TM01 Termination of appointment of Stewart Rodigan Jr as a director on 13 November 2019
24 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with updates
19 Aug 2019 PSC07 Cessation of A Person with Significant Control as a person with significant control on 18 July 2019
19 Aug 2019 TM01 Termination of appointment of a director
16 Aug 2019 AD01 Registered office address changed from 2 Wharf Side Mews Carre Street Sleaford NG34 7TR England to 191 Washington Street Bradford BD8 9QP on 16 August 2019
16 Aug 2019 PSC01 Notification of Stewart Rodigan Jr as a person with significant control on 18 July 2019
16 Aug 2019 AP01 Appointment of Mr Stewart Rodigan Jr as a director on 18 July 2019
20 Jun 2019 AA Micro company accounts made up to 30 September 2018
03 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with updates
22 Jun 2018 AA Micro company accounts made up to 30 September 2017
20 Jun 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 12 June 2018
20 Jun 2018 AD01 Registered office address changed from 25, Wheatfield Hemel Hempstead Herts HP2 5YU United Kingdom to 2 Wharf Side Mews Carre Street Sleaford NG34 7TR on 20 June 2018
20 Jun 2018 TM01 Termination of appointment of Terry Dunne as a director on 12 June 2018
20 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
20 Jun 2018 AP01 Appointment of Mr Thomas Anthony Flanagan as a director on 12 June 2018
20 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
20 Jun 2018 PSC07 Cessation of Iulian Stanciu as a person with significant control on 5 April 2018
20 Jun 2018 PSC01 Notification of Thomas Anthony Flanagan as a person with significant control on 12 June 2018
20 Jun 2018 TM01 Termination of appointment of Iulian Stanciu as a director on 5 April 2018
13 Apr 2018 PSC04 Change of details for Mr Iulian Stanciu as a person with significant control on 12 April 2018
13 Apr 2018 AD01 Registered office address changed from 31 Lyne Way Hemel Hempstead HP1 3PL United Kingdom to 25, Wheatfield Hemel Hempstead Herts HP2 5YU on 13 April 2018
13 Apr 2018 CH01 Director's details changed for Mr Iulian Stanciu on 12 April 2018
07 Feb 2018 PSC01 Notification of Iulian Stanciu as a person with significant control on 17 November 2017