- Company Overview for BONSQUARE 508 LIMITED (SC166832)
- Filing history for BONSQUARE 508 LIMITED (SC166832)
- People for BONSQUARE 508 LIMITED (SC166832)
- Charges for BONSQUARE 508 LIMITED (SC166832)
- More for BONSQUARE 508 LIMITED (SC166832)
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) |
---|---|---|---|
05 Aug 2024 | CS01 | Confirmation statement made on 5 August 2024 with no updates | |
21 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with no updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with updates | |
05 Aug 2022 | PSC08 | Notification of a person with significant control statement | |
05 Aug 2022 | PSC07 | Cessation of Plexus Property International Limited as a person with significant control on 29 July 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
17 May 2021 | PSC07 | Cessation of Riveroak Properties Limited as a person with significant control on 4 March 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with updates | |
06 Apr 2021 | AP01 | Appointment of Mr Graham Truscott as a director on 1 April 2021 | |
24 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Jan 2021 | TM01 | Termination of appointment of William Stephen Urquhart as a director on 11 January 2021 | |
17 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
25 Feb 2019 | AD01 | Registered office address changed from 12-16 Albyn Place Aberdeen Grampian AB10 1PS to 100 Union Street Aberdeen AB10 1QR on 25 February 2019 | |
25 Feb 2019 | AP04 | Appointment of Peterkins as a secretary on 21 February 2019 | |
25 Feb 2019 | TM02 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 21 February 2019 | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 |