BEBUNNI LTD

59 Church Road 59 Church Road, Southampton, SO31 6LS, England
StatusACTIVE
Company No.07950126
CategoryPrivate Limited Company
Incorporated15 Feb 2012
Age12 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

BEBUNNI LTD is an active private limited company with number 07950126. It was incorporated 12 years, 3 months, 18 days ago, on 15 February 2012. The company address is 59 Church Road 59 Church Road, Southampton, SO31 6LS, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Elizabeth Harvey

Termination date: 2021-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-25

Officer name: Mr Terence Charles Harvey

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 05 May 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2021

Action Date: 31 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-31

Psc name: Terence Charles Harvey

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2021

Action Date: 31 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-31

Psc name: Malcolm John Yaldron

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm John Yaldron

Termination date: 2020-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Elizabeth Harvey

Appointment date: 2020-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2020

Action Date: 14 May 2020

Category: Address

Type: AD01

New address: 59 Church Road Locks Heath Southampton SO31 6LS

Old address: 232 Bridge Road Sarisbury Green Southampton SO31 7ED England

Change date: 2020-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Original description: 01/04/19 Statement of Capital gbp 10000

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2018

Action Date: 17 Oct 2018

Category: Capital

Type: SH01

Capital : 12,000 GBP

Date: 2018-10-17

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2018

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Malcolm John Yaldron

Change date: 2018-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2017

Action Date: 19 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-19

New address: 232 Bridge Road Sarisbury Green Southampton SO31 7ED

Old address: 59 Church Road Locks Heath Southampton SO31 6LS England

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-18

Officer name: Karen Elizabeth Harvey

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2017

Action Date: 19 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm John Yaldron

Appointment date: 2017-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-26

Officer name: Terence Charles Harvey

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Address

Type: AD01

New address: 59 Church Road Locks Heath Southampton SO31 6LS

Change date: 2017-04-04

Old address: Unit 9B Herald Industrial Estate Hedge End Southampton SO30 2JW

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Elizabeth Harvey

Appointment date: 2017-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Terence Charles Harvey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-11

New address: Unit 9B Herald Industrial Estate Hedge End Southampton SO30 2JW

Old address: 6 Swanwick Business Park Bridge Road Swanwick Southampton Hampshire SO31 7GB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Change account reference date company current extended

Date: 15 Mar 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

New date: 2013-07-31

Made up date: 2013-02-28

Documents

View document PDF

Certificate change of name company

Date: 29 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brabunny LTD\certificate issued on 29/01/13

Documents

View document PDF

Change of name notice

Date: 29 Jan 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2012

Action Date: 03 Apr 2012

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2012-04-03

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sales Management Solutions Europe Ltd

Documents

View document PDF

Incorporation company

Date: 15 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AM INDUSTRIAL LIMITED

20 INNOVATION CENTRE,CANTERBURY,CT2 7FG

Number:03897288
Status:ACTIVE
Category:Private Limited Company

ASHLEIGH HARVEY (HAIR) LTD

11 HIGH STREET,NOTTINGHAM,NG11 6DT

Number:10135494
Status:ACTIVE
Category:Private Limited Company

COVENT GARDEN GR LIMITED

9 MANSFIELD STREET,,W1G 9NY

Number:06218868
Status:ACTIVE
Category:Private Limited Company

ESSEXIO LTD

132 LUPIN DRIVE,CHELMSFORD,CM1 6FJ

Number:09560517
Status:ACTIVE
Category:Private Limited Company

FRAGGLE CONSULTANCY LIMITED

4 GRAND CINEMA BUILDINGS POOLE ROAD,BOURNEMOUTH,BH4 9DW

Number:09572785
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FRISWELL PROPERTY INVESTMENT COMPANY LIMITED

3 DERRY CLOSE,COVENTRY,CV8 3JH

Number:00686146
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