THE BOND STREET PARTNERSHIP LIMITED

5 Brayford Square, London, E1 0SG, England
StatusACTIVE
Company No.07632682
CategoryPrivate Limited Company
Incorporated12 May 2011
Age13 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

THE BOND STREET PARTNERSHIP LIMITED is an active private limited company with number 07632682. It was incorporated 13 years, 1 month, 3 days ago, on 12 May 2011. The company address is 5 Brayford Square, London, E1 0SG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 23 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2022

Action Date: 28 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Andrew Bond

Change date: 2020-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Address

Type: AD01

Old address: Furzefield Cottage Hanging Birch Lane Horam East Sussex TN21 0PD

New address: 5 Brayford Square London E1 0SG

Change date: 2022-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2020

Action Date: 27 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Elizabeth Ann Bond

Cessation date: 2020-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Elizabeth Ann Bond

Termination date: 2020-08-27

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2013

Action Date: 12 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-12

Officer name: Mr Philip Andrew Bond

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2013

Action Date: 12 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-12

Officer name: Mrs Susan Elizabeth Ann Bond

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Incorporation company

Date: 12 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNADAN LIMITED

FLAT 3,HOVES,BN3 4GG

Number:08871990
Status:ACTIVE
Category:Private Limited Company

NETSCALIBUR INTL HOLDINGS LIMITED

21 SOUTHAMPTON ROW,,WC1B 5HA

Number:03982444
Status:ACTIVE
Category:Private Limited Company

NEUROSYNAPSE LIMITED

HIGHLAND HOUSE,CHANDLERS FORD,SO53 4AR

Number:09866934
Status:ACTIVE
Category:Private Limited Company

P. NOONE AND SONS BUILDERS LTD.

47 TWYFORD AVENUE,LONDON,N2 9NU

Number:04882081
Status:ACTIVE
Category:Private Limited Company

PS BUILD LTD

15 CLIFTON ROAD,LONDON,E16 4QE

Number:11686162
Status:ACTIVE
Category:Private Limited Company

SLICK CONSULTING LTD

115 TINTERN ROAD,BIRMINGHAM,B20 3HL

Number:09429585
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source