BEBUNNI LTD
Status | ACTIVE |
Company No. | 07950126 |
Category | Private Limited Company |
Incorporated | 15 Feb 2012 |
Age | 12 years, 3 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 29 Jan 2013
Category: Change-of-name
Type: CONNOT
Documents
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
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
Termination director company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sales Management Solutions Europe Ltd
Documents
Some Companies
20 INNOVATION CENTRE,CANTERBURY,CT2 7FG
Number: | 03897288 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HIGH STREET,NOTTINGHAM,NG11 6DT
Number: | 10135494 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MANSFIELD STREET,,W1G 9NY
Number: | 06218868 |
Status: | ACTIVE |
Category: | Private Limited Company |
132 LUPIN DRIVE,CHELMSFORD,CM1 6FJ
Number: | 09560517 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |