BONNINGATE LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusACTIVE
Company No.09777089
CategoryPrivate Limited Company
Incorporated15 Sep 2015
Age8 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

BONNINGATE LTD is an active private limited company with number 09777089. It was incorporated 8 years, 9 months, 26 days ago, on 15 September 2015. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Change registered office address company with date old address new address

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-18

Old address: Foxhall Farmhouse Banbury Road Daventry NN11 3YY United Kingdom

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2024-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hristiana Todorova Todorova

Cessation date: 2024-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2024-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hristiana Todorova Todorova

Termination date: 2024-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-24

Old address: 19 Bleriot Road Hounslow TW5 9LG United Kingdom

New address: Foxhall Farmhouse Banbury Road Daventry NN11 3YY

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hristiana Todorova

Notification date: 2019-10-08

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Khalifah Thompson

Cessation date: 2019-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hristiana Todorova Todorova

Appointment date: 2019-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khalifah Thompson

Termination date: 2019-10-08

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andreas Theochari

Cessation date: 2019-04-12

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Khalifah Thompson

Notification date: 2019-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-25

Old address: 3 Hollyfields Broxbourne EN10 6LR United Kingdom

New address: 19 Bleriot Road Hounslow TW5 9LG

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andreas Theochari

Termination date: 2019-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Khalifah Thompson

Appointment date: 2019-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-25

Old address: 42 Clemence Road Dagenham RM10 9YN United Kingdom

New address: 3 Hollyfields Broxbourne EN10 6LR

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2019

Action Date: 17 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andreas Theochari

Notification date: 2019-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sage Chinedu Ogbechie

Termination date: 2019-01-17

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2019

Action Date: 17 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sage Chinedu Ogbechie

Cessation date: 2019-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andreas Theochari

Appointment date: 2019-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-05

Old address: 2 Little Severn Hall Stanley Lane Bridgnorth WV16 4SR United Kingdom

New address: 42 Clemence Road Dagenham RM10 9YN

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sage Chinedu Ogbechie

Appointment date: 2018-09-27

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2018

Action Date: 27 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sage Chinedu Ogbechie

Notification date: 2018-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Jackson

Termination date: 2018-09-27

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2018

Action Date: 27 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Trevor Jackson

Cessation date: 2018-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2017-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-24

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

New address: 2 Little Severn Hall Stanley Lane Bridgnorth WV16 4SR

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2017

Action Date: 15 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Dunne

Cessation date: 2017-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Jackson

Appointment date: 2017-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2017

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Trevor Jackson

Notification date: 2017-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Dunne

Termination date: 2017-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence Dunne

Appointment date: 2017-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-05

Old address: 3 Old Barn Ground Headington Oxford OX3 7FF United Kingdom

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-04

Old address: 68 Ridgeway Walk Nottingham NG5 9DS United Kingdom

New address: 3 Old Barn Ground Headington Oxford OX3 7FF

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Clarke

Termination date: 2016-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Dunne

Appointment date: 2016-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Clarke

Appointment date: 2015-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2015-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-25

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

New address: 68 Ridgeway Walk Nottingham NG5 9DS

Documents

View document PDF

Incorporation company

Date: 15 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AINGARAN LIMITED

APARTMENT 4 ALL SAINT'S COURT,LONDON SE26,SE26 5ED

Number:07432672
Status:ACTIVE
Category:Private Limited Company

ANDERSON PLANNING AND DEVELOPMENT LTD

20-22 BROOMFIELD HOUSE BROOMFIELD ROAD,COLCHESTER,CO7 7FD

Number:04292994
Status:ACTIVE
Category:Private Limited Company

JVJM LTD

185 NUNTS LANE,COVENTRY,CV6 4GJ

Number:10527259
Status:ACTIVE
Category:Private Limited Company

OCTOPUS MANAGEMENT LIMITED

100 BATLEY BUSINESS PARK,BATLEY,WF17 6ER

Number:09411264
Status:ACTIVE
Category:Private Limited Company

PHAREZ CONSULT LTD

5 WYE VALLEY ROAD,PETERBOROUGH,PE2 9SP

Number:09539669
Status:ACTIVE
Category:Private Limited Company

SEACROFT GIFTS LIMITED

BERRYDOWN LODGE,BARNSTAPLE,EX31 4NB

Number:08049110
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