BOND HILL PROPERTY LIMITED
Status | ACTIVE |
Company No. | 04749758 |
Category | Private Limited Company |
Incorporated | 30 Apr 2003 |
Age | 20 years, 11 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
BOND HILL PROPERTY LIMITED is an active private limited company with number 04749758. It was incorporated 20 years, 11 months, 29 days ago, on 30 April 2003. The company address is 3 Mellor Road 3 Mellor Road, Cheadle, SK8 5AT, Cheshire, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 22 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 03 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 23 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 06 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 25 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 25 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 01 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 19 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change person secretary company with change date
Date: 29 Aug 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-08-28
Officer name: Alison Clifton
Documents
Change person director company with change date
Date: 29 Aug 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-28
Officer name: Alison Clifton
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-28
Old address: 68 Broadoak Road Ashton Under Lyne Lancashire OL6 8QW
New address: 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT
Documents
Change to a person with significant control
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-28
Psc name: Mrs Susan Alison Clifton
Documents
Change to a person with significant control
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jon Martin Clifton
Change date: 2018-08-28
Documents
Change person director company with change date
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jon Martin Clifton
Change date: 2018-08-28
Documents
Confirmation statement with updates
Date: 02 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 30 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 28 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / alison clifton / 27/05/2008
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 18 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/06; full list of members
Documents
Accounts amended with made up date
Date: 23 Nov 2005
Action Date: 31 May 2004
Category: Accounts
Type: AAMD
Made up date: 2004-05-31
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 03 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 14 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/04; full list of members
Documents
Legacy
Date: 11 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/04 to 31/05/04
Documents
Legacy
Date: 30 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 22/07/03 from: yorkshire street ashton-under-lyne lancs OL6 8NR
Documents
Legacy
Date: 25 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 30/04/03--------- £ si 1@1=1 £ ic 1/2
Documents
Some Companies
273A BEECHES ROAD,BIRMINGHAM,B42 2QS
Number: | 11556219 |
Status: | ACTIVE |
Category: | Private Limited Company |
7A HARROW ROAD,HEREFORD,HR4 0EH
Number: | 06506809 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ATHOLL CRESCENT,EDINBURGH,EH3 8EJ
Number: | SC571895 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERFORMANCEACTIVE INTERNATIONAL LTD
23-25 HIGH STREET,BELFAST,BT1 1WL
Number: | NI072242 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8,SHEFFIELD,S9 1FZ
Number: | 10378620 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST PAULS HOUSE,BATH,BA1 2AY
Number: | 09789281 |
Status: | ACTIVE |
Category: | Private Limited Company |