Advanced company searchLink opens in new window

BONAVENTURE ROAD MANAGEMENT COMPANY LTD

Company number 13903734

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)
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
08 Feb 2024 AA Micro company accounts made up to 28 February 2023
08 Feb 2024 PSC04 Change of details for Mr Sean Sidney Massey as a person with significant control on 5 February 2024
08 Feb 2024 PSC01 Notification of Andrew Barnaby Procter as a person with significant control on 5 February 2024
09 Nov 2023 AA01 Previous accounting period shortened from 28 February 2023 to 27 February 2023
09 Nov 2023 CH01 Director's details changed for Mr Sean Sidney Massey on 9 November 2023
09 Nov 2023 PSC04 Change of details for Mr Sean Massey as a person with significant control on 9 November 2023
14 Apr 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
14 Apr 2023 AD02 Register inspection address has been changed to 6 Coronation Road Salcombe TQ8 8EA
14 Apr 2023 PSC01 Notification of Sean Massey as a person with significant control on 29 March 2022
18 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2022 MA Memorandum and Articles of Association
11 Oct 2022 PSC07 Cessation of Egerton Investments Limited as a person with significant control on 10 October 2022
11 Oct 2022 PSC07 Cessation of Barncabin Limited as a person with significant control on 10 October 2022
11 Oct 2022 TM01 Termination of appointment of Peter Eric Higginbottom as a director on 10 October 2022
11 Oct 2022 TM01 Termination of appointment of Robert William Dyson as a director on 10 October 2022
11 Oct 2022 AP01 Appointment of Mr Sean Sidney Massey as a director on 10 October 2022
11 Oct 2022 AP01 Appointment of Mr Andrew Barnaby Procter as a director on 10 October 2022
11 Oct 2022 AD01 Registered office address changed from 15 Elms Avenue Poole Dorset BH14 8EE England to Fordlea 6 Coronation Road Salcombe TQ8 8EA on 11 October 2022
08 Mar 2022 CH01 Director's details changed for Peter Eric Higginbottom on 8 March 2022
08 Mar 2022 CH01 Director's details changed for Mr Robert William Dyson on 8 March 2022
10 Feb 2022 AD01 Registered office address changed from 16 George Street Alderley Edge Cheshire SK9 7EJ United Kingdom to 15 Elms Avenue Poole Dorset BH14 8EE on 10 February 2022
09 Feb 2022 NEWINC Incorporation