Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-21 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-09-07 |
delete company_previous_name BONDCO 942 LIMITED |
2022-06-30 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN MICHAEL SYMONS |
2022-06-30 |
update statutory_documents DIRECTOR APPOINTED MR PAUL RAYMOND WITHERS |
2022-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES GOODES / 29/02/2016 |
2022-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES |
2022-06-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK RUSSELL KAY / 15/04/2021 |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-23 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-05-20 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-04-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-04-21 |
update statutory_documents ALTER ARTICLES 21/04/2020 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
2020-06-16 |
update statutory_documents ALTER ARTICLES 21/04/2020 |
2020-06-07 |
update num_mort_charges 7 => 8 |
2020-06-07 |
update num_mort_outstanding 3 => 4 |
2020-05-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044669220008 |
2020-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-02-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-01-02 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-12-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS IAN HOLE |
2019-12-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES GOODES |
2019-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-18 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-27 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-22 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-21 => 2016-06-21 |
2016-07-07 |
update returns_next_due_date 2016-07-19 => 2017-07-19 |
2016-06-21 |
update statutory_documents 21/06/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-17 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-06-21 => 2015-06-21 |
2015-07-08 |
update returns_next_due_date 2015-07-19 => 2016-07-19 |
2015-06-23 |
update statutory_documents 21/06/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-23 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address EAGLE HOUSE 1 BABBAGE WAY EXETER SCIENCE PARK EXETER DEVON ENGLAND EX5 2FN |
2014-07-07 |
insert address EAGLE HOUSE 1 BABBAGE WAY EXETER SCIENCE PARK EXETER DEVON EX5 2FN |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-21 => 2014-06-21 |
2014-07-07 |
update returns_next_due_date 2014-07-19 => 2015-07-19 |
2014-06-23 |
update statutory_documents 21/06/14 FULL LIST |
2014-04-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-17 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-01-22 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-01-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-01-07 |
delete address PALATINE HOUSE MATFORD COURT EXETER DEVON EX2 8NL |
2014-01-07 |
insert address EAGLE HOUSE 1 BABBAGE WAY EXETER SCIENCE PARK EXETER DEVON ENGLAND EX5 2FN |
2014-01-07 |
update registered_address |
2013-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2013 FROM
PALATINE HOUSE
MATFORD COURT
EXETER
DEVON
EX2 8NL |
2013-08-01 |
update returns_last_madeup_date 2012-06-21 => 2013-06-21 |
2013-08-01 |
update returns_next_due_date 2013-07-19 => 2014-07-19 |
2013-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CUTLER |
2013-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FAYERS |
2013-07-05 |
update statutory_documents 21/06/13 FULL LIST |
2013-06-26 |
update num_mort_charges 4 => 7 |
2013-06-26 |
update num_mort_outstanding 4 => 3 |
2013-06-26 |
update num_mort_satisfied 0 => 4 |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7020 - Letting of own property |
2013-06-21 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-21 |
update num_mort_charges 3 => 4 |
2013-06-21 |
update num_mort_outstanding 3 => 4 |
2013-06-21 |
update returns_last_madeup_date 2011-06-21 => 2012-06-21 |
2013-06-21 |
update returns_next_due_date 2012-07-19 => 2013-07-19 |
2013-05-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-05-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-05-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2013-05-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2013-04-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044669220005 |
2013-04-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044669220006 |
2013-04-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044669220007 |
2013-01-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
2012-06-26 |
update statutory_documents 21/06/12 FULL LIST |
2012-06-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-03-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
2011-06-28 |
update statutory_documents 21/06/11 FULL LIST |
2011-02-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-11-11 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS IAN HOLE |
2010-11-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL GOODES |
2010-06-21 |
update statutory_documents 21/06/10 FULL LIST |
2010-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES GOODES / 23/04/2010 |
2010-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID FAYERS / 23/04/2010 |
2010-05-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL JAMES GOODES / 23/04/2010 |
2010-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID FAYERS / 23/04/2010 |
2010-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP CUTLER / 23/04/2010 |
2010-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2009-06-22 |
update statutory_documents RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
2009-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-07-17 |
update statutory_documents RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
2008-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-06-22 |
update statutory_documents RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
2007-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-08-17 |
update statutory_documents RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
2006-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-07-19 |
update statutory_documents RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
2005-05-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-12-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-07-01 |
update statutory_documents RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS |
2004-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2004-01-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-20 |
update statutory_documents RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS |
2003-08-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/03 FROM:
MAMHEAD HOUSE
MAMHEAD
EXETER
EX6 8HD |
2002-12-17 |
update statutory_documents S366A DISP HOLDING AGM 11/12/02 |
2002-11-15 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/02 FROM:
TOWN QUAY HOUSE 7 TOWN QUAY
SOUTHAMPTON
HAMPSHIRE SO14 2PT |
2002-08-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-08-28 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-28 |
update statutory_documents SECRETARY RESIGNED |
2002-08-20 |
update statutory_documents COMPANY NAME CHANGED
BONDCO 942 LIMITED
CERTIFICATE ISSUED ON 20/08/02 |
2002-06-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |