- Company Overview for BONFIELD PROPERTY DEVELOPMENT LTD (10715038)
- Filing history for BONFIELD PROPERTY DEVELOPMENT LTD (10715038)
- People for BONFIELD PROPERTY DEVELOPMENT LTD (10715038)
- More for BONFIELD PROPERTY DEVELOPMENT LTD (10715038)
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) |
---|---|---|---|
26 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with updates | |
22 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with updates | |
23 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
27 May 2021 | AA | Micro company accounts made up to 30 May 2020 | |
21 May 2021 | CS01 | Confirmation statement made on 23 March 2021 with updates | |
29 May 2020 | AA | Total exemption full accounts made up to 30 May 2019 | |
26 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with updates | |
27 Feb 2020 | AA01 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 | |
30 Apr 2019 | CH01 | Director's details changed for Angela Kate Bonfield on 4 February 2019 | |
30 Apr 2019 | CH01 | Director's details changed for Mrs Beryl Bonfield on 4 February 2019 | |
30 Apr 2019 | CH01 | Director's details changed for Mr James Jake Bonfield on 4 February 2019 | |
30 Apr 2019 | PSC04 | Change of details for Mrs Beryl Bonfield as a person with significant control on 14 June 2018 | |
30 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with updates | |
17 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2019 | PSC04 | Change of details for Beryl Bonfield as a person with significant control on 3 April 2019 | |
09 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 3 April 2019
|
|
27 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
18 Feb 2019 | AD01 | Registered office address changed from 2 Cartwright Drive Oadby Leicester LE2 5HL England to 23 Smeeton Road Kibworth Beauchamp Leicester Le8 Olg on 18 February 2019 | |
04 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2017 | |
03 Jan 2019 | AA01 | Current accounting period shortened from 30 April 2018 to 31 May 2017 | |
25 Jun 2018 | CH01 | Director's details changed for Mr James Jake Bonfield on 14 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates |