Advanced company searchLink opens in new window

BUNCH BOOKS LIMITED

Company number 03870844

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)
07 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
16 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
30 Jun 2017 MR05 Part of the property or undertaking has been released from charge 038708440002
25 May 2017 AD01 Registered office address changed from 30 Cleveland Street London W1T 4JD to 31 - 32 Alfred Place London WC1E 7DP on 25 May 2017
11 Jan 2017 AP01 Appointment of Mr Richard Pountain as a director on 11 January 2017
16 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
10 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
21 Jul 2016 CH03 Secretary's details changed for Mr Brett Reynolds on 18 July 2016
18 Jul 2016 AP03 Appointment of Mr Brett Reynolds as a secretary on 2 July 2016
08 Jul 2016 TM01 Termination of appointment of Ian Geoffrey Harvey Leggett as a director on 1 July 2016
08 Jul 2016 TM02 Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on 1 July 2016
10 Dec 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 600,000
14 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
24 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 600,000
24 Nov 2014 TM01 Termination of appointment of Felix Dennis as a director on 22 June 2014
08 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
08 Jul 2014 MEM/ARTS Memorandum and Articles of Association
08 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jun 2014 MR01 Registration of charge 038708440002
27 May 2014 MR04 Satisfaction of charge 1 in full
13 Jan 2014 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 600,000
02 Jan 2014 AA Group of companies' accounts made up to 31 December 2012
27 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders