Advanced company searchLink opens in new window

BONDLAW SECRETARIES LIMITED

Company number 02118527

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Aug 2015 TM01 Termination of appointment of Anthony Stephen Woodward as a director on 31 December 2014
23 Jul 2015 CH01 Director's details changed for Mr Nicholas John Page on 25 May 2015
05 Jun 2015 AD01 Registered office address changed from , 39-49 Commercial Road, Southampton, Hampshire, SO15 1GA to 4 More London Riverside London SE1 2AU on 5 June 2015
08 Dec 2014 TM01 Termination of appointment of Kenneth Andrew Paton as a director on 28 February 2014
08 Dec 2014 TM01 Termination of appointment of Dean Patrick Drew as a director on 25 July 2014
31 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 18/12/2017.
15 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 23/11/2017.
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 02/02/2018.
10 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 02/02/2018.
06 Oct 2011 AP01 Appointment of Craig Floyd Moore as a director
06 Oct 2011 AP01 Appointment of Dean Patrick Drew as a director
30 Sep 2011 TM01 Termination of appointment of Thomas Phipps as a director
12 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
03 May 2011 TM01 Termination of appointment of Charmian Leatt as a director
03 May 2011 TM02 Termination of appointment of Charmian Leatt as a secretary
23 Dec 2010 CH01 Director's details changed for Kenneth Andrew Paton on 10 December 2010
01 Dec 2010 CH01 Director's details changed for Charmian Adele Leatt on 3 September 2010
15 Nov 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/12/2017.
12 Nov 2010 CH01 Director's details changed for Paul John Stockley on 1 October 2010
12 Nov 2010 CH01 Director's details changed for Anthony Stephen Woodward on 1 October 2010
12 Nov 2010 CH01 Director's details changed for Stephen Robert Pierce on 1 October 2010
12 Nov 2010 CH01 Director's details changed for Thomas Bernard Phipps on 1 October 2010