BONDCARE HALL LANE LIMITED

1st Floor Cloister House Riverside 1st Floor Cloister House Riverside, Manchester, M3 5FS, England
StatusACTIVE
Company No.07737982
CategoryPrivate Limited Company
Incorporated11 Aug 2011
Age12 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

BONDCARE HALL LANE LIMITED is an active private limited company with number 07737982. It was incorporated 12 years, 10 months, 28 days ago, on 11 August 2011. The company address is 1st Floor Cloister House Riverside 1st Floor Cloister House Riverside, Manchester, M3 5FS, England.



Company Fillings

Accounts with accounts type dormant

Date: 06 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077379820003

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077379820004

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arieh Leib Levison

Cessation date: 2021-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2020

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-05-02

Psc name: Bondcare Willington Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2019

Action Date: 02 May 2019

Category: Address

Type: AD01

Change date: 2019-05-02

Old address: C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG

New address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2019

Action Date: 02 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077379820004

Charge creation date: 2019-04-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077379820002

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Bondcare Willington Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2017

Action Date: 15 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077379820003

Charge creation date: 2017-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2016

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yisroel Meir Plancey

Termination date: 2013-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacob Sorotzkin

Termination date: 2016-01-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-11

Documents

View document PDF

Move registers to registered office company with new address

Date: 08 Sep 2015

Category: Address

Type: AD04

New address: C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2015

Action Date: 04 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-04

Old address: C/O Lopian Gross Barnett & Co 6th Floor Cardinal House St. Marys Parsonage Manchester M3 2LG England

New address: C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2015

Action Date: 04 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-04

Old address: New Burlington House 1075 Finchley Road London NW11 0PU

New address: C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 May 2015

Action Date: 15 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077379820002

Charge creation date: 2015-05-15

Documents

View document PDF

Memorandum articles

Date: 15 May 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 11 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-17

Old address: Bondcare House 18 Lodge Road London NW4 4EF United Kingdom

New address: New Burlington House 1075 Finchley Road London NW11 0PU

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Feb 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2014

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Gazette notice compulsary

Date: 25 Feb 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 13 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 11 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-11

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2013

Action Date: 11 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-11

Officer name: Yisroel Meir Plancey

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2013

Action Date: 11 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-11

Officer name: Mr Arieh Leib Levison

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2013

Action Date: 11 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-11

Officer name: Mr Jacob Sorotzkin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 11 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-11

Documents

View document PDF

Move registers to sail company

Date: 10 Sep 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Sep 2012

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 09 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 23 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bondcare rh LIMITED\certificate issued on 23/11/11

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2011

Action Date: 04 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-04

Old address: Emerald House East Street Epsom Surrey KT17 1HS United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jacob Sorotzkin

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yisroel Meir Plancey

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arieh Leib Levison

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davis

Documents

View document PDF

Incorporation company

Date: 11 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMICUS LEGAL LIMITED

9TH FLOOR,LONDON,EC4A 4AB

Number:03524185
Status:LIQUIDATION
Category:Private Limited Company

CORNISH MACHINERY AND PACKAGING SUPPLIERS LIMITED

CORNISH HOUSE 7 WASSAGE WAY,DROITWICH SPA,WR9 0NX

Number:02135324
Status:ACTIVE
Category:Private Limited Company

ELECTRIC INVESTMENT LIMITED

62 COLTMAN HOUSE,LONDON,SE10 9DP

Number:11702293
Status:ACTIVE
Category:Private Limited Company

M60 TELEVISION LTD

BRACKENBER,KIRKBY STEPHEN,CA17 4ND

Number:04676282
Status:ACTIVE
Category:Private Limited Company

MALBORNE LIMITED

25 ELIZABETH GARDENS,SOUTHSEA,PO4 9QZ

Number:04912981
Status:ACTIVE
Category:Private Limited Company

TAMWORTH SEWING MACHINES LIMITED

36 RENE ROAD,TAMWORTH,B77 3NW

Number:04867358
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source