- Company Overview for BOLNORE VENTURES LTD (09225579)
- Filing history for BOLNORE VENTURES LTD (09225579)
- People for BOLNORE VENTURES LTD (09225579)
- More for BOLNORE VENTURES LTD (09225579)
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 |