BONCHURCH BUNGALOWS (VENTNOR) LIMITED
Status | ACTIVE |
Company No. | 03774669 |
Category | Private Limited Company |
Incorporated | 20 May 1999 |
Age | 25 years, 1 month, 19 days |
Jurisdiction | England Wales |
SUMMARY
BONCHURCH BUNGALOWS (VENTNOR) LIMITED is an active private limited company with number 03774669. It was incorporated 25 years, 1 month, 19 days ago, on 20 May 1999. The company address is Windy Dene Windy Dene, Chessington, KT9 2DT, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 30 Jun 2024
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 07 May 2024
Action Date: 06 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-06
Documents
Termination director company with name termination date
Date: 12 Dec 2023
Action Date: 02 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Joan Chisholm
Termination date: 2023-12-02
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 06 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-06
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 09 May 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Appoint person director company with name date
Date: 29 Nov 2021
Action Date: 20 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janet Mitchell
Appointment date: 2021-11-20
Documents
Appoint person director company with name date
Date: 29 Nov 2021
Action Date: 20 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Flood
Appointment date: 2021-11-20
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 10 May 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Appoint person secretary company with name date
Date: 15 Apr 2021
Action Date: 10 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Victor Phelps
Appointment date: 2021-04-10
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-12
Old address: 4 Barn Close St. Lawrence Ventnor Isle of Wight PO38 1UT England
New address: Windy Dene Green Lane Chessington KT9 2DT
Documents
Termination director company with name termination date
Date: 10 Nov 2020
Action Date: 10 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dianna Christine Phelps
Termination date: 2020-11-10
Documents
Termination director company with name termination date
Date: 10 Nov 2020
Action Date: 09 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frederick George Ellis
Termination date: 2020-11-09
Documents
Termination director company with name termination date
Date: 11 Oct 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Stevens
Termination date: 2020-10-05
Documents
Termination secretary company with name termination date
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Charles Robert Stevens
Termination date: 2020-10-05
Documents
Termination director company with name termination date
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Stevens
Termination date: 2020-10-05
Documents
Change registered office address company with date old address new address
Date: 22 May 2020
Action Date: 22 May 2020
Category: Address
Type: AD01
Change date: 2020-05-22
Old address: C/O Mr J V Phelps Windy Dene Green Lane Chessington Surrey KT9 2DT
New address: 4 Barn Close St. Lawrence Ventnor Isle of Wight PO38 1UT
Documents
Termination secretary company with name termination date
Date: 22 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Victor Phelps
Termination date: 2020-04-30
Documents
Appoint person secretary company with name date
Date: 22 May 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Charles Robert Stevens
Appointment date: 2020-05-12
Documents
Accounts with accounts type micro entity
Date: 22 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 06 May 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Termination director company with name termination date
Date: 24 Apr 2020
Action Date: 11 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Stuart Pearson
Termination date: 2020-04-11
Documents
Termination director company with name termination date
Date: 24 Apr 2020
Action Date: 11 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lez Webb
Termination date: 2020-04-11
Documents
Termination director company with name termination date
Date: 24 Apr 2020
Action Date: 11 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Flood
Termination date: 2020-04-11
Documents
Appoint person director company with name date
Date: 22 Oct 2019
Action Date: 12 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kim Marie Williams
Appointment date: 2019-10-12
Documents
Appoint person director company with name date
Date: 21 Oct 2019
Action Date: 12 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Dianna Christine Phelps
Appointment date: 2019-10-12
Documents
Appoint person director company with name date
Date: 21 Oct 2019
Action Date: 12 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lez Webb
Appointment date: 2019-10-12
Documents
Termination director company with name termination date
Date: 02 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Jane Moore
Termination date: 2019-09-30
Documents
Termination director company with name termination date
Date: 25 May 2019
Action Date: 13 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Mitchell
Termination date: 2019-05-13
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Appoint person director company with name date
Date: 29 Apr 2019
Action Date: 13 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Stevens
Appointment date: 2019-04-13
Documents
Appoint person director company with name date
Date: 29 Apr 2019
Action Date: 13 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Stevens
Appointment date: 2019-04-13
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 31 Jan 2019
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jayne Alexandra Merriman
Termination date: 2018-04-01
Documents
Confirmation statement with updates
Date: 08 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Appoint person director company with name date
Date: 09 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janet Mitchell
Appointment date: 2018-04-01
Documents
Termination director company with name termination date
Date: 09 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Kenneth Merriman
Termination date: 2018-04-01
Documents
Termination director company with name termination date
Date: 09 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Kenneth Merriman
Termination date: 2018-04-01
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Appoint person director company with name date
Date: 08 May 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Phillips
Appointment date: 2017-04-30
Documents
Appoint person director company with name date
Date: 08 May 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Stuart Pearson
Appointment date: 2017-04-30
Documents
Termination director company with name termination date
Date: 08 May 2017
Action Date: 26 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Leslie Ross
Termination date: 2017-04-26
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Termination director company with name termination date
Date: 20 May 2015
Action Date: 02 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathleen Walsh
Termination date: 2015-05-02
Documents
Accounts with accounts type total exemption small
Date: 12 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Termination director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Phelps
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Termination director company with name
Date: 14 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Bracegirdle
Documents
Termination director company with name
Date: 14 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Bracegirdle
Documents
Appoint person director company with name
Date: 15 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Jane Moore
Documents
Appoint person secretary company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Victor Phelps
Documents
Change registered office address company with date old address
Date: 28 Jan 2013
Action Date: 28 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-28
Old address: C/O Mrs S J Ross 20 Stonecroft Vigo Gravesend Kent DA13 0ST United Kingdom
Documents
Termination director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Ironman
Documents
Termination secretary company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sandra Ross
Documents
Change person secretary company with change date
Date: 23 Oct 2012
Action Date: 29 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-09-29
Officer name: Mrs Sandra Joan Ross
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Change person director company with change date
Date: 31 May 2011
Action Date: 28 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-28
Officer name: Mrs Jayne Alexandra Merriman
Documents
Change person director company with change date
Date: 29 May 2011
Action Date: 28 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-28
Officer name: Mr John Victor Phelps
Documents
Change registered office address company with date old address
Date: 26 May 2011
Action Date: 26 May 2011
Category: Address
Type: AD01
Change date: 2011-05-26
Old address: 36 Saint James Street Newport Isle of Wight PO30 1LF
Documents
Termination director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Ross
Documents
Termination director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Doreen Haines
Documents
Appoint person secretary company with name
Date: 16 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sandra Joan Ross
Documents
Termination secretary company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Smith
Documents
Appoint person director company with name
Date: 24 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jayne Alexandra Merriman
Documents
Termination director company with name
Date: 18 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Smith
Documents
Appoint person director company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Victor Phelps
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-20
Officer name: Gareth Franklin Foster
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-20
Officer name: Christine Joan Chisholm
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-20
Officer name: Barbara Anne Bracegirdle
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-20
Officer name: Doreen Haines
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-20
Officer name: Susan Ironman
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-20
Officer name: John Richard Gladwin
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-20
Officer name: Kathleen Walsh
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-20
Officer name: Peter Ross
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-20
Officer name: Sandra Ross
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-20
Officer name: Gillian Mary Smith
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-20
Officer name: Arthur Fredrick Jones
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-20
Officer name: Frederick George Ellis
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-20
Officer name: Michael Bracegirdle
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Termination director company with name
Date: 15 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Stanner
Documents
Appoint person director company with name
Date: 01 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Flood
Documents
Legacy
Date: 19 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed john richard gladwin
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mel ellman
Documents
Some Companies
HAYLES BRIDGE OFFICES,CHEAM,SM2 6JT
Number: | 08010916 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-10 SOVEREIGN PARK INDUSTRIAL ESTATE CORONATION ROAD,LONDON,NW10 7QP
Number: | 07790902 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND AND FIRST FLOOR,LONDON,W14 0RJ
Number: | 10677878 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 HIGH ASH DRIVE,LEEDS,LS17 8RE
Number: | 04915978 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FOLD, 114,SIDCUP,DA15 7AE
Number: | 11156510 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10571916 |
Status: | ACTIVE |
Category: | Private Limited Company |