Advanced company searchLink opens in new window

BOUNCY BUNNIES HAMPSHIRE LTD

Company number 10807786

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 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
03 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
05 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 May 2020
05 Nov 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with updates
19 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
02 Nov 2018 AD01 Registered office address changed from Unit 8 Kiln Workshops Pilcot Road Crookham Village Fleet Hampshire GU51 5RY to 1 Rookery House the Street Crookham Village Fleet GU51 5RX on 2 November 2018
30 Jul 2018 TM02 Termination of appointment of Judith Ferguson-Bell as a secretary on 30 July 2018
06 Jul 2018 PSC01 Notification of Stewart Scott Ferguson-Bell as a person with significant control on 18 April 2018
15 Jun 2018 CH01 Director's details changed
14 Jun 2018 CH01 Director's details changed for Mr Stuart Ferguson-Bell on 30 April 2018
07 Jun 2018 CH01 Director's details changed for Mr Stuart Bell on 30 April 2018
04 Jun 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 May 2018
30 Apr 2018 PSC07 Cessation of Judith Ferguson-Bell as a person with significant control on 19 March 2018
30 Apr 2018 TM01 Termination of appointment of Judith Ferguson-Bell as a director on 17 April 2018
30 Apr 2018 AP01 Appointment of Mr Stuart Bell as a director on 18 April 2018
30 Apr 2018 PSC07 Cessation of Graham Bell as a person with significant control on 19 March 2018
12 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates