Advanced company searchLink opens in new window

BONDMILE PROPERTIES LIMITED

Company number 10057438

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)
15 May 2024 DISS40 Compulsory strike-off action has been discontinued
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
08 May 2024 CS01 Confirmation statement made on 24 February 2024 with updates
22 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
02 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with updates
16 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
02 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with updates
02 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Apr 2018 CS01 Confirmation statement made on 24 February 2018 with updates
01 Mar 2018 MR01 Registration of charge 100574380003, created on 28 February 2018
17 Feb 2018 MR01 Registration of charge 100574380001, created on 15 February 2018
17 Feb 2018 MR01 Registration of charge 100574380002, created on 15 February 2018
10 Oct 2017 AA Unaudited abridged accounts made up to 31 March 2017
22 Aug 2017 CH01 Director's details changed for Mr Moritz Volz on 1 July 2016
21 Aug 2017 AD01 Registered office address changed from Gwc C/O Bondmile Properties Ltd. 10-12 Mulberry Green Old Harlow Essex CM17 0ET England to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 21 August 2017
29 Jun 2017 AD01 Registered office address changed from C/O Sheena Taylor - Skt.208276 Quality Solicitors Lockings / St. Mary's Court Lowgate Hull HU1 1YG England to Gwc C/O Bondmile Properties Ltd. 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 29 June 2017
16 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
09 May 2016 AD01 Registered office address changed from 35 the Piper Building Peterborough Road London SW6 3EF United Kingdom to C/O Sheena Taylor - Skt.208276 Quality Solicitors Lockings / St. Mary's Court Lowgate Hull HU1 1YG on 9 May 2016
21 Mar 2016 AP01 Appointment of Mrs Anneke-Susen Beckord Volz as a director on 17 March 2016