Advanced company searchLink opens in new window

BONNAR COURT MANAGEMENT COMPANY LIMITED

Company number 05893371

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)
23 Feb 2017 AD01 Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to 102 Easedale Gardens Gateshead NE9 6LY on 23 February 2017
23 Feb 2017 AP03 Appointment of Mr Les Burnip as a secretary on 23 February 2017
23 Feb 2017 TM02 Termination of appointment of Kingston Property Services Limited as a secretary on 23 February 2017
10 Jan 2017 TM01 Termination of appointment of Colin Bury as a director on 29 December 2016
18 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
21 Jun 2016 CH01 Director's details changed for Gillian Mills on 21 June 2016
11 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
11 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 27
18 Mar 2015 AA Accounts for a dormant company made up to 31 August 2014
21 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 27
21 Aug 2014 AD01 Registered office address changed from C/O Kingston Property Services Limited Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE2 3ER to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 21 August 2014
02 May 2014 AA Accounts for a dormant company made up to 31 August 2013
05 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 27
24 Apr 2013 AA Accounts for a dormant company made up to 31 August 2012
07 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
23 Apr 2012 AA Accounts for a dormant company made up to 31 August 2011
21 Sep 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
10 May 2011 AA Accounts for a dormant company made up to 31 August 2010
03 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
02 Aug 2010 CH04 Secretary's details changed for Kingston Property Services Limited on 1 October 2009
02 Aug 2010 CH01 Director's details changed for Gillian Mills on 1 October 2009
02 Aug 2010 CH01 Director's details changed for Colin Bury on 1 October 2009
19 May 2010 AA Accounts for a dormant company made up to 31 August 2009
19 Nov 2009 TM01 Termination of appointment of Muckle Director Limited as a director
14 Sep 2009 353 Location of register of members