BONJOUR LONDON LTD

Dragonwood Wolverton Road Dragonwood Wolverton Road, Tadley, RG26 5JH, England
StatusACTIVE
Company No.08914982
CategoryPrivate Limited Company
Incorporated27 Feb 2014
Age10 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

BONJOUR LONDON LTD is an active private limited company with number 08914982. It was incorporated 10 years, 3 months, 5 days ago, on 27 February 2014. The company address is Dragonwood Wolverton Road Dragonwood Wolverton Road, Tadley, RG26 5JH, England.



Company Fillings

Change to a person with significant control

Date: 02 Mar 2024

Action Date: 27 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-27

Psc name: Mr Simon Tristram Cabread Jones

Documents

View document PDF

Confirmation statement with updates

Date: 29 Feb 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 18 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-18

Officer name: Karen Jones

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2023

Action Date: 07 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-07

Psc name: Mr Simon Tristram Cabread Jones

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2023

Action Date: 07 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-07

Psc name: Mr Simon Tristram Cabread Jones

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-24

Officer name: Mr Simon Tristram Cabread Jones

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2023

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-07

Officer name: Mr Simon Tristram Cabread Jones

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2023

Action Date: 18 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-18

Officer name: Mrs Karen Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Address

Type: AD01

New address: Dragonwood Wolverton Road Baughurst Tadley RG26 5JH

Change date: 2022-12-07

Old address: Honeysuckle Cottage Brimpton Road Baughurst Tadley Hampshire RG26 5JJ

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Jones

Appointment date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Jones

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2017

Action Date: 28 Feb 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Incorporation company

Date: 27 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA FISH LTD

92 HOLLYHOCK ROAD,BIRMINGHAM,B27 7SX

Number:09735797
Status:ACTIVE
Category:Private Limited Company

JMR AERONAUTICAL CONSULTANCY LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11922358
Status:ACTIVE
Category:Private Limited Company

OLIVER'S MOUNT RACING LTD

22 MAIN STREET,COALVILLE,LE67 8QJ

Number:11786668
Status:ACTIVE
Category:Private Limited Company

PEAK PRACTICE MANAGEMENT CONSULTANCY SERVICES LIMITED

WEST BANK HOUSE STUBBIN FOLD,HOLMBRIDGE,HD9 2BB

Number:03166913
Status:ACTIVE
Category:Private Limited Company

SINCLAIR'S CATERING LTD

HUNTERS CROFT,FORFAR,DD8 1XR

Number:SC514496
Status:ACTIVE
Category:Private Limited Company

TIGER CORDS LTD

38 CLAYWORTH ROAD,NEWCASTLE UPON TYNE,NE3 5AD

Number:11707597
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