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)
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
  • GBP 1
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