BOND RESIDENTIAL LAND AND NEW HOMES LIMITED
Status | ACTIVE |
Company No. | 09412914 |
Category | Private Limited Company |
Incorporated | 29 Jan 2015 |
Age | 9 years, 4 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
BOND RESIDENTIAL LAND AND NEW HOMES LIMITED is an active private limited company with number 09412914. It was incorporated 9 years, 4 months, 10 days ago, on 29 January 2015. The company address is Swift House Swift House, Chelmsford, CM1 1GU, Essex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 06 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 29 Jan 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 01 Feb 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 31 Jan 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Accounts amended with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AAMD
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 12 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 17 Feb 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 07 Feb 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 08 Feb 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type total exemption full
Date: 01 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2017
Action Date: 17 Mar 2017
Category: Address
Type: AD01
Old address: Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England
Change date: 2017-03-17
New address: Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Capital allotment shares
Date: 09 Aug 2016
Action Date: 29 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-29
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Change person director company with change date
Date: 23 Feb 2016
Action Date: 23 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-23
Officer name: Mr Lee Mann
Documents
Change person director company with change date
Date: 23 Feb 2016
Action Date: 23 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-23
Officer name: Mr Graham John Hughes
Documents
Change person director company with change date
Date: 23 Feb 2016
Action Date: 23 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-23
Officer name: Mr Stephen Mark Wiggins
Documents
Change account reference date company current shortened
Date: 23 Jun 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2015
Action Date: 17 Apr 2015
Category: Address
Type: AD01
Old address: 122 New London Road Chelmsford CM2 0RG England
Change date: 2015-04-17
New address: Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW
Documents
Some Companies
27 FARM STREET MANAGEMENT COMPANY LIMITED
1 MALCOLM DRIVE,SURREY,KT6 6QS
Number: | 01793916 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 FIRHAM PARK AVENUE,ROMFORD,RM3 0SJ
Number: | 09515940 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRWAYS PROPERTY RENTALS LIMITED
35 PORTRUSH ROAD,PORTSTEWART,BT55 7DD
Number: | NI655573 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HARVEYS CLOSE,SPALDING,PE11 2NX
Number: | 11274535 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 LEIGH ROAD,EASTLEIGH,SO50 9DT
Number: | 10684086 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEYON SOFTWARE SOLUTIONS LIMITED
38 ELLINGTON ROAD,FELTHAM,TW13 4RE
Number: | 08212284 |
Status: | ACTIVE |
Category: | Private Limited Company |