BOND SEARCH AND SELECTION LTD
Status | ACTIVE |
Company No. | NI047768 |
Category | Private Limited Company |
Incorporated | 04 Sep 2003 |
Age | 20 years, 7 months, 23 days |
Jurisdiction | Northern Ireland |
SUMMARY
BOND SEARCH AND SELECTION LTD is an active private limited company with number NI047768. It was incorporated 20 years, 7 months, 23 days ago, on 04 September 2003. The company address is 21 James Street South, Belfast, BT2 7GA.
Company Fillings
Confirmation statement with no updates
Date: 06 Oct 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Accounts with accounts type total exemption full
Date: 24 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Accounts with accounts type total exemption full
Date: 11 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Second filing of confirmation statement with made up date
Date: 05 Feb 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2017-09-04
Documents
Notification of a person with significant control
Date: 04 Feb 2021
Action Date: 09 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-05-09
Psc name: Bond Search and Selection (Holding) Limited
Documents
Cessation of a person with significant control
Date: 04 Feb 2021
Action Date: 09 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan Mark St Clare
Cessation date: 2017-05-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Sep 2020
Action Date: 24 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI0477680001
Charge creation date: 2020-09-24
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type total exemption full
Date: 23 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type total exemption full
Date: 18 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Accounts with accounts type total exemption small
Date: 22 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Accounts with accounts type total exemption small
Date: 12 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Change registered office address company with date old address
Date: 06 Sep 2013
Action Date: 06 Sep 2013
Category: Address
Type: AD01
Old address: the Loft Shields House 21 James Street South Belfast BT2 7GA
Change date: 2013-09-06
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Change person director company with change date
Date: 25 Oct 2010
Action Date: 04 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-04
Officer name: Mr Bernard Francis Rooney
Documents
Change person director company with change date
Date: 25 Oct 2010
Action Date: 04 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-04
Officer name: Jonathan Mark St.Clare
Documents
Change person secretary company with change date
Date: 25 Oct 2010
Action Date: 04 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-04
Officer name: Jonathan Mark St.Clare
Documents
Accounts with accounts type total exemption small
Date: 21 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 371S(NI)
Description: 04/09/09 annual return shuttle
Documents
Legacy
Date: 09 Feb 2009
Category: Accounts
Type: AC(NI)
Description: 31/08/08 annual accts
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 371SR(NI)
Description: 04/09/08
Documents
Legacy
Date: 20 Feb 2008
Category: Accounts
Type: AC(NI)
Description: 31/08/07 annual accts
Documents
Legacy
Date: 10 Oct 2007
Category: Annual-return
Type: 371SR(NI)
Description: 04/09/07
Documents
Legacy
Date: 29 Jan 2007
Category: Accounts
Type: AC(NI)
Description: 31/08/06 annual accts
Documents
Legacy
Date: 16 Jan 2007
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 371S(NI)
Description: 04/09/06 annual return shuttle
Documents
Legacy
Date: 01 Mar 2006
Category: Accounts
Type: AC(NI)
Description: 31/08/05 annual accts
Documents
Legacy
Date: 17 Sep 2005
Category: Annual-return
Type: 371S(NI)
Description: 04/09/05 annual return shuttle
Documents
Legacy
Date: 16 Aug 2005
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 16 Aug 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTC(NI)
Description: Cert change
Documents
Legacy
Date: 27 Jan 2005
Category: Accounts
Type: AC(NI)
Description: 31/08/04 annual accts
Documents
Legacy
Date: 26 Jan 2005
Category: Other
Type: SD(NI)
Description: Statutory declaration
Documents
Legacy
Date: 18 Sep 2004
Category: Annual-return
Type: 371S(NI)
Description: 04/09/04 annual return shuttle
Documents
Legacy
Date: 14 Nov 2003
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 14 Sep 2003
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 14 Sep 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 14 Sep 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 04 Sep 2003
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 04 Sep 2003
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 04 Sep 2003
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 04 Sep 2003
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Some Companies
42 KEDLESTON DRIVE,ORPINGTON,BR5 2DR
Number: | 11968714 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 CLYDE ROAD,LONDON,N15 4JX
Number: | 08929768 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BRIDGE ROAD,TELFORD,TF1 1EB
Number: | 05412957 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLWOOD MEADOWS MANAGEMENT LIMITED
154-155 GREAT CHARLES STREET QUEENSWAY,BIRMINGHAM,B3 3LP
Number: | 10490855 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
69 KNOWL PIECE,HITCHIN,SG4 0TY
Number: | 09583743 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LLWYNDERW CLOSE,SWANSEA,SA3 5AF
Number: | 09170937 |
Status: | ACTIVE |
Category: | Private Limited Company |