(CH01) On November 27, 2023 director's details were changed
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on December 1, 2023
filed on: 1st, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 14, 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control August 1, 2022
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On November 3, 2022 new director was appointed.
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 3, 2022
filed on: 16th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 14, 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control August 1, 2022
filed on: 14th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 1, 2022
filed on: 14th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 3, 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 3, 2021
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 3, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP United Kingdom to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on October 11, 2019
filed on: 11th, October 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 2, 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 2, 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 9, 2018
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 9, 2018 director's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 3, 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: January 2, 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2018
filed on: 9th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from January 31, 2019 to July 31, 2018
filed on: 1st, August 2018
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2018
filed on: 1st, August 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On March 28, 2018 new director was appointed.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On March 28, 2018 new director was appointed.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 29, 2018
filed on: 29th, March 2018
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 28, 2018
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on March 28, 2018: 100.00 GBP
filed on: 29th, March 2018
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 3, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 3, 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CERTNM) Company name changed bond wolfe residential LIMITEDcertificate issued on 27/01/16
filed on: 27th, January 2016
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, January 2016
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on January 4, 2016: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|