Date | Description |
2023-10-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLINE MYLWARD |
2023-10-12 |
update statutory_documents 12/10/23 STATEMENT OF CAPITAL GBP 1155.49 |
2023-07-12 |
update statutory_documents 12/07/23 STATEMENT OF CAPITAL GBP 1147.85 |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-13 |
update statutory_documents 12/04/23 STATEMENT OF CAPITAL GBP 1097.15 |
2023-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-04-07 |
update account_category FULL => SMALL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-12 |
update statutory_documents 09/01/23 STATEMENT OF CAPITAL GBP 1046.09 |
2022-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, NO UPDATES |
2022-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2021-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, NO UPDATES |
2021-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN-LUC BERREBI |
2021-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-LUC BERREBI / 05/07/2021 |
2021-06-07 |
update account_category NO ACCOUNTS FILED => FULL |
2021-06-07 |
update accounts_last_madeup_date null => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-20 => 2022-09-30 |
2021-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-LUC BERREBI / 22/02/2021 |
2021-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN FAHEY / 22/02/2021 |
2021-02-07 |
update num_mort_charges 0 => 1 |
2021-02-07 |
update num_mort_outstanding 0 => 1 |
2020-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES |
2020-12-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-12-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 123740770001 |
2020-12-10 |
update statutory_documents ALTER ARTICLES 06/11/2020 |
2020-12-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIDFAIR UK PROPERTY HOLDINGS LIMITED |
2020-12-09 |
update statutory_documents CESSATION OF SOTHEBY'S AS A PSC |
2020-12-09 |
update statutory_documents 02/12/20 STATEMENT OF CAPITAL GBP 1003.54 |
2020-10-30 |
insert company_previous_name 34-35 BOND STREET LIMITED |
2020-10-30 |
update name 34-35 BOND STREET LIMITED => 34-35 NEW BOND STREET LIMITED |
2020-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN FAHEY / 26/10/2020 |
2020-08-27 |
update statutory_documents COMPANY NAME CHANGED 34-35 BOND STREET LIMITED
CERTIFICATE ISSUED ON 27/08/20 |
2020-06-29 |
update statutory_documents DIRECTOR APPOINTED JEAN-LUC BERREBI |
2019-12-20 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |