BONDI SANDS EUROPE LIMITED

6 Agar Street 6 Agar Street, London, WC2N 4DY, United Kingdom
StatusACTIVE
Company No.09698305
CategoryPrivate Limited Company
Incorporated22 Jul 2015
Age8 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

BONDI SANDS EUROPE LIMITED is an active private limited company with number 09698305. It was incorporated 8 years, 11 months, 8 days ago, on 22 July 2015. The company address is 6 Agar Street 6 Agar Street, London, WC2N 4DY, United Kingdom.



Company Fillings

Cessation of a person with significant control

Date: 30 Nov 2023

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Blair James

Cessation date: 2023-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2023

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shaun Wilson

Cessation date: 2023-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2023

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kao Corporation

Notification date: 2023-10-31

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-01

Officer name: Karen Baker Frank

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-01

Officer name: Stephen Christopher Cagle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-10

Old address: 6 Agar Street WC2N 4DY London England

New address: 6 Agar Street City of Westminster London WC2N 4DY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-10

Old address: 6 Agar Street 6 Agar Street London WC2N 4DY United Kingdom

New address: 6 Agar Street WC2N 4DY London

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Blair James

Termination date: 2023-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Christopher Cagle

Appointment date: 2023-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karen Baker Frank

Appointment date: 2023-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-09

Old address: 55 Station Road Beaconsfield HP9 1QL England

New address: 6 Agar Street 6 Agar Street London WC2N 4DY

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096983050001

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2023

Action Date: 15 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steen Tjarks

Termination date: 2023-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jun 2023

Action Date: 29 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-29

New date: 2023-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2020

Action Date: 07 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096983050001

Charge creation date: 2020-12-07

Documents

View document PDF

Resolution

Date: 26 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 26 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2020

Action Date: 25 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Steen Tjarks

Appointment date: 2018-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2020

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Blair James

Appointment date: 2015-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-05

Old address: Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom

New address: 55 Station Road Beaconsfield HP9 1QL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2018

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-08

Officer name: Shaun Wilson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-08

Old address: 3, Fairview Court, 119-127 Fairview Road Cheltenham GL52 2EX United Kingdom

New address: Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bondi Sands Pty Ltd

Cessation date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shaun Wilson

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Blair James

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-27

Officer name: Shaun Wilson

Documents

View document PDF

Incorporation company

Date: 22 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11579155
Status:ACTIVE
Category:Private Limited Company

ASCOT MARITIME LTD

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:11422770
Status:ACTIVE
Category:Private Limited Company

CAUNTON TENNIS ACADEMY LTD

4 CROSS STREET,NOTTINGHAM,NG9 2NX

Number:10391112
Status:ACTIVE
Category:Private Limited Company

LYNDSAY CONSULTING LIMITED

157 BAILLIESTON ROAD,GLASGOW,G32 0TN

Number:SC457254
Status:ACTIVE
Category:Private Limited Company
Number:09346032
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RYEHILLS PARK MANAGEMENT LIMITED

4-6 RYEHILLS OFFICE PARK RYEHILLS LANE,NORTHAMPTON,NN6 7BX

Number:07880380
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