Advanced company searchLink opens in new window

BOND RETAIL HOLDINGS LIMITED

Company number 12476707

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)
27 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
16 Nov 2023 AA Group of companies' accounts made up to 31 March 2023
04 Apr 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
24 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
02 Dec 2022 MR01 Registration of charge 124767070002, created on 15 November 2022
22 Nov 2022 MR01 Registration of charge 124767070001, created on 9 November 2022
29 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
03 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with updates
16 Dec 2021 PSC01 Notification of Paula Edwards as a person with significant control on 23 November 2021
16 Dec 2021 PSC01 Notification of Jonathan Longhurst as a person with significant control on 23 November 2021
16 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 16 December 2021
09 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
07 Oct 2021 SH06 Cancellation of shares. Statement of capital on 10 September 2021
  • GBP 405,090
06 Oct 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Oct 2021 TM01 Termination of appointment of Steven Harpum as a director on 10 September 2021
16 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
16 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with updates
16 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 March 2020
  • GBP 586,060
05 Feb 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
15 Jan 2021 TM01 Termination of appointment of Colin Harvey Ford as a director on 9 December 2020
04 Jan 2021 SH06 Cancellation of shares. Statement of capital on 9 December 2020
  • GBP 527,450.00
17 Dec 2020 AA01 Current accounting period shortened from 28 February 2021 to 31 December 2020
17 Mar 2020 PSC08 Notification of a person with significant control statement
16 Mar 2020 PSC07 Cessation of Paula Edwards as a person with significant control on 3 March 2020