- 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) |
---|---|---|---|
07 Feb 2018 | AP01 | Appointment of Mr Iulian Stanciu as a director on 17 November 2017 | |
07 Feb 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 31 Lyne Way Hemel Hempstead HP1 3PL on 7 February 2018 | |
06 Feb 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 17 November 2017 | |
06 Feb 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 17 November 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 18 September 2017 with updates | |
02 Nov 2017 | PSC07 | Cessation of Pawel Potega as a person with significant control on 20 July 2017 | |
02 Nov 2017 | PSC01 | Notification of Terence Dunne as a person with significant control on 20 July 2017 | |
20 Jul 2017 | TM01 | Termination of appointment of Pawel Potega as a director on 20 July 2017 | |
20 Jul 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 20 July 2017 | |
20 Jul 2017 | AD01 | Registered office address changed from 72 Hermitage Road Leicester LE11 4PE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 20 July 2017 | |
20 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
20 Jul 2016 | AD01 | Registered office address changed from 72 Hermitage Road Leicester LE11 2PE United Kingdom to 72 Hermitage Road Leicester LE11 4PE on 20 July 2016 | |
19 Jul 2016 | CH01 | Director's details changed for Pawel Potega on 12 July 2016 | |
22 Apr 2016 | AA | Micro company accounts made up to 30 September 2015 | |
29 Mar 2016 | AP01 | Appointment of Pawel Potega as a director on 21 March 2016 | |
29 Mar 2016 | AD01 | Registered office address changed from 5 Norbett Road Arnold Nottingham NG5 8EA United Kingdom to 72 Hermitage Road Leicester LE11 2PE on 29 March 2016 | |
29 Mar 2016 | TM01 | Termination of appointment of Patryk Erdmanski as a director on 21 March 2016 | |
12 Oct 2015 | AP01 | Appointment of Patryk Erdmanski as a director on 5 October 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Andrew Love as a director on 5 October 2015 | |
12 Oct 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 5 Norbett Road Arnold Nottingham NG5 8EA on 12 October 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
17 Jun 2015 | TM01 | Termination of appointment of Wesley Hardy as a director on 8 June 2015 | |
17 Jun 2015 | AP01 | Appointment of Andrew Love as a director on 8 June 2015 | |
17 Jun 2015 | AD01 | Registered office address changed from Sheldrake Manor Farm Cottages Ringstead Road Thornham Hunstanton PE36 6NN United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 17 June 2015 |