BONIGHT PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 03360796 |
Category | Private Limited Company |
Incorporated | 28 Apr 1997 |
Age | 27 years, 1 month, 2 days |
Jurisdiction | England Wales |
SUMMARY
BONIGHT PROPERTIES LIMITED is an active private limited company with number 03360796. It was incorporated 27 years, 1 month, 2 days ago, on 28 April 1997. The company address is 2 Ebbisham Close 2 Ebbisham Close, Dorking, RH4 3BX, England.
Company Fillings
Confirmation statement with no updates
Date: 17 May 2024
Action Date: 17 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-17
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Notification of a person with significant control
Date: 07 Sep 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-09-01
Psc name: James Wright
Documents
Cessation of a person with significant control
Date: 07 Sep 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Wright
Cessation date: 2023-09-01
Documents
Change to a person with significant control
Date: 30 Aug 2023
Action Date: 30 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Claire Chandler
Change date: 2023-08-30
Documents
Change person director company with change date
Date: 30 Aug 2023
Action Date: 15 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Wright
Change date: 2023-08-15
Documents
Change to a person with significant control
Date: 30 Aug 2023
Action Date: 15 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin Wright
Change date: 2023-08-15
Documents
Mortgage satisfy charge full
Date: 30 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 30 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Notification of a person with significant control
Date: 23 Aug 2023
Action Date: 20 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Wright
Notification date: 2023-08-20
Documents
Notification of a person with significant control
Date: 23 Aug 2023
Action Date: 20 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Claire Chandler
Notification date: 2023-08-20
Documents
Confirmation statement with updates
Date: 07 Jul 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Change person director company with change date
Date: 17 May 2023
Action Date: 04 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-04
Officer name: Mr Martin Wright
Documents
Termination secretary company with name termination date
Date: 17 May 2023
Action Date: 04 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-05-04
Officer name: Claire Freeman
Documents
Change to a person with significant control
Date: 17 May 2023
Action Date: 04 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin Wright
Change date: 2023-05-04
Documents
Change registered office address company with date old address new address
Date: 17 May 2023
Action Date: 17 May 2023
Category: Address
Type: AD01
New address: 2 Ebbisham Close Nower Road Dorking RH4 3BX
Change date: 2023-05-17
Old address: 110 Nower Road Dorking RH4 3BX England
Documents
Confirmation statement with no updates
Date: 25 Apr 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Accounts with accounts type micro entity
Date: 25 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Capital alter shares subdivision
Date: 26 Aug 2021
Action Date: 12 Aug 2021
Category: Capital
Type: SH02
Date: 2021-08-12
Documents
Resolution
Date: 26 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Accounts with accounts type micro entity
Date: 01 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-28
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-20
Old address: 110 Nower Road Dorking Surrey RH14 3BX
New address: 110 Nower Road Dorking RH4 3BX
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Change registered office address company with date old address
Date: 13 Oct 2011
Action Date: 13 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-13
Old address: C/O Quantulus Spen Cottage Coombe Lane Hughenden Valley High Wycombe Buckinghamshire HP14 4NX England
Documents
Change registered office address company with date old address
Date: 28 Sep 2011
Action Date: 28 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-28
Old address: 110 Nower Road Dorking Surrey RH4 3BX England
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 24 Jun 2011
Action Date: 24 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-24
Old address: 110 Nower Road Dorking Surrey RH4 3BX England
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-28
Documents
Change account reference date company current shortened
Date: 14 Dec 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-04-30
New date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change registered office address company with date old address
Date: 19 Aug 2010
Action Date: 19 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-19
Old address: C/O C/O Pgsd Ltd 39-41 Ivy Road Hounslow TW3 2DH England
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2010
Action Date: 28 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-28
Documents
Change registered office address company with date old address
Date: 01 Jun 2010
Action Date: 01 Jun 2010
Category: Address
Type: AD01
Old address: 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX
Change date: 2010-06-01
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 06 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 09 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 15 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 15 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 13 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 26 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/01; full list of members
Documents
Accounts with accounts type small
Date: 12 Oct 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 05 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/00; full list of members
Documents
Accounts with accounts type small
Date: 05 Mar 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 30 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/99; full list of members
Documents
Accounts with accounts type small
Date: 15 Mar 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 30 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/98; full list of members
Documents
Legacy
Date: 30 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 30 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 29/07/97 from: crwys house 33 crwys road cardiff CF2 4YF
Documents
Some Companies
DOWNING PLANNED EXIT VCT 6 PLC
TWO SNOWHILL,BIRMINGHAM,B4 6GA
Number: | 06043249 |
Status: | LIQUIDATION |
Category: | Public Limited Company |
125 OLD BROAD STREET,LONDON,EC2N 1AR
Number: | 02068902 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 CANON COURT EAST ABBEY LAWN,SHREWSBURY,SY2 5DE
Number: | 09013251 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
RISHWORTH INDIAN CUISINE LIMITED
322 PLATT LANE,MANCHESTER,M14 7DA
Number: | 10355755 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHARP PROPERTIES HOLDINGS LIMITED
UNIT 17, FOUR POOLS INDUSTRIAL ESTATE,EVESHAM,WR11 1DR
Number: | 10339413 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTBOURNE HOUSE 14 - 16 WESTBOURNE GROVE,LONDON,W2 5RH
Number: | 10362314 |
Status: | ACTIVE |
Category: | Private Limited Company |