BONDMASON GROUP LTD

Rivers Lodge Rivers Lodge, Harpenden, AL5 2JD, England
StatusACTIVE
Company No.08411234
CategoryPrivate Limited Company
Incorporated20 Feb 2013
Age11 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

BONDMASON GROUP LTD is an active private limited company with number 08411234. It was incorporated 11 years, 4 months, 19 days ago, on 20 February 2013. The company address is Rivers Lodge Rivers Lodge, Harpenden, AL5 2JD, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Mar 2024

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-22

Old address: Cox Costello & Horne 26 Main Avenue Northwood HA6 2HJ England

New address: Rivers Lodge West Common Harpenden AL5 2JD

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-06

Old address: 26 Main Avenue Cox Costello & Horne Moor Park Northwood HA6 2HJ United Kingdom

New address: Cox Costello & Horne 26 Main Avenue Northwood HA6 2HJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-06

Old address: C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ United Kingdom

New address: 26 Main Avenue Cox Costello & Horne Moor Park Northwood HA6 2HJ

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2020

Action Date: 16 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen William Findlay

Notification date: 2020-07-16

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Sturdee Mason

Termination date: 2020-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-18

Old address: 1 the Forresters Harpenden AL5 2FB England

New address: C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Michael Russell

Termination date: 2020-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Thomas Martin

Termination date: 2019-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-04

Old address: 4 Kinsbourne Court Luton Road Harpenden AL5 3BL England

New address: 1 the Forresters Harpenden AL5 2FB

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Alexander Henderson

Termination date: 2018-10-24

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen William Findlay

Cessation date: 2018-03-07

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mint Claire Macconnell Findlay

Cessation date: 2018-03-07

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Resolution

Date: 01 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2018

Action Date: 23 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-23

Capital : 1,974.35 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel John Ryman Richards

Termination date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Alexander Henderson

Appointment date: 2018-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Russell

Appointment date: 2016-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Thomas Martin

Appointment date: 2016-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel John Ryman Richards

Appointment date: 2016-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Alexander Henderson

Termination date: 2016-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2016

Action Date: 14 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-14

Capital : 1,510.97 GBP

Documents

View document PDF

Resolution

Date: 16 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 03 Nov 2016

Action Date: 14 Nov 2013

Category: Capital

Type: RP04SH01

Date: 2013-11-14

Capital : 750.00 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-20

Old address: 79 Luton Road Harpenden Hertfordshire AL5 3BA

New address: 4 Kinsbourne Court Luton Road Harpenden AL5 3BL

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Oct 2016

Action Date: 14 Nov 2013

Category: Capital

Type: SH02

Date: 2013-11-14

Documents

View document PDF

Resolution

Date: 12 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 05 Oct 2016

Action Date: 29 Nov 2013

Category: Capital

Type: RP04SH01

Date: 2013-11-29

Capital : 810.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2016

Action Date: 16 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-16

Capital : 1,419.96 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2016

Action Date: 28 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-28

Capital : 1,083.76 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2016

Action Date: 14 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-14

Capital : 1,061.03 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2016

Action Date: 18 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-18

Capital : 1,057.42 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2016

Action Date: 18 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-18

Capital : 1,021.32 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2016

Action Date: 11 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-11

Capital : 1,010.49 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2016

Action Date: 26 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-26

Capital : 903 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2016

Action Date: 27 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-27

Capital : 892 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2016

Action Date: 04 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-04

Capital : 872 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Alexander Henderson

Appointment date: 2016-06-16

Documents

View document PDF

Resolution

Date: 21 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-26

Old address: Studio One 31 Sulivan Road London SW6 3DT

New address: 79 Luton Road Harpenden Hertfordshire AL5 3BA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Sturdee Mason

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2013

Action Date: 29 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-29

Capital : 750 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 29 Nov 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2013

Action Date: 14 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-14

Capital : 750 GBP

Documents

View document PDF

Certificate change of name company

Date: 01 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pricehawk LTD\certificate issued on 01/07/13

Documents

View document PDF

Incorporation company

Date: 20 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BITOCHON LIMITED

.NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:02718572
Status:ACTIVE
Category:Private Limited Company
Number:RS007945
Status:ACTIVE
Category:Registered Society

PEAKS CONSTRUCTION LTD

18 STAINFORTH ROAD,LONDON,IG2 7EH

Number:11856371
Status:ACTIVE
Category:Private Limited Company

PLUS NINE ONE LIMITED

UNIT 56 BOLANACHI BUILDING,BERMONDSEY,SE16 3SG

Number:08945029
Status:ACTIVE
Category:Private Limited Company

SHREYASHIV SOLUTIONS LIMITED

78 YATESBURY AVENUE,NEWCASTLE UPON TYNE,NE5 3SX

Number:09165672
Status:ACTIVE
Category:Private Limited Company

TJ MILNE SOLUTIONS LIMITED

7 WAKEFORDS COPSE,FLEET,GU52 8DP

Number:09168423
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