AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, November 2023
| accounts
|
Free Download
(23 pages)
|
AA01 |
Previous accounting period shortened to Wed, 28th Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(23 pages)
|
AP01 |
On Mon, 19th Apr 2021 new director was appointed.
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(22 pages)
|
CH01 |
On Thu, 2nd May 2019 director's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 25th, July 2019
| accounts
|
Free Download
(20 pages)
|
AD01 |
Address change date: Thu, 2nd May 2019. New Address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS. Previous address: 6th Floor, Cardinal House, 20 st. Marys Parsonage Manchester M3 2LG England
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 29th Dec 2017
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 30th Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thu, 10th May 2018 director's details were changed
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 10th May 2018 - the day director's appointment was terminated
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 11th May 2018. New Address: 6th Floor, Cardinal House, 20 st. Marys Parsonage Manchester M3 2LG. Previous address: C/O Cornacre Management Limited 2nd Floor the Priory Business Centre Stomp Road Burnham Buckinghamshire SL1 7LW
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 10th May 2018 new director was appointed.
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 9th, January 2018
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts for the period ending Sun, 27th Dec 2015
filed on: 9th, November 2016
| accounts
|
Free Download
(17 pages)
|
TM01 |
Tue, 4th Oct 2016 - the day director's appointment was terminated
filed on: 5th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 4th Oct 2016 new director was appointed.
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 23rd Mar 2016 new director was appointed.
filed on: 28th, April 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Wed, 23rd Mar 2016 - the day director's appointment was terminated
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 28th Apr 2016. New Address: C/O Cornacre Management Limited 2nd Floor the Priory Business Centre Stomp Road Burnham Buckinghamshire SL1 7LW. Previous address: The Priory Business Centre Stomp Road Burnham Slough SL1 7LW England
filed on: 28th, April 2016
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 20th Apr 2016. New Address: The Priory Business Centre Stomp Road Burnham Slough SL1 7LW. Previous address: Alban House Garnell Business Park Brownfields Welwyn Garden City Hertfordshire AL7 1AY
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 28th Dec 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to Wed, 15th Jul 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 26th Feb 2015. New Address: Alban House Garnell Business Park Brownfields Welwyn Garden City Hertfordshire AL7 1AY. Previous address: 8 Brownfields Court Welwyn Garden City Hertfordshire AL7 1AJ
filed on: 26th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 29th Dec 2013
filed on: 5th, January 2015
| accounts
|
Free Download
(16 pages)
|
CERTNM |
Company name changed bondcare shaftesbury LIMITEDcertificate issued on 09/12/14
filed on: 9th, December 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 9th Dec 2014
filed on: 9th, December 2014
| resolution
|
|
AR01 |
Annual return drawn up to Tue, 15th Jul 2014 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(3 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 10th, July 2014
| address
|
Free Download
(1 page)
|
MISC |
Section 519
filed on: 17th, March 2014
| miscellaneous
|
Free Download
(1 page)
|
TM01 |
Thu, 30th Jan 2014 - the day director's appointment was terminated
filed on: 30th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 30th Jan 2014 - the day director's appointment was terminated
filed on: 30th, January 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 21st Jan 2014. Old Address: Bondcare House 18 Lodge Road London NW4 4EF United Kingdom
filed on: 21st, January 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 30th Dec 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Sun, 15th Jul 2012 director's details were changed
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 15th Jul 2012 director's details were changed
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 15th Jul 2012 director's details were changed
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 15th Jul 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2012
filed on: 2nd, May 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 22nd Apr 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to Sun, 22nd Apr 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(3 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 10th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 15th Jul 2012 with full list of members
filed on: 10th, September 2012
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 10th, September 2012
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 7th Sep 2012 - the day director's appointment was terminated
filed on: 7th, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 7th Sep 2012 - the day director's appointment was terminated
filed on: 7th, September 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 4th Oct 2011. Old Address: Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
filed on: 4th, October 2011
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 19th Jul 2011 new director was appointed.
filed on: 19th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 19th Jul 2011 - the day director's appointment was terminated
filed on: 19th, July 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 19th Jul 2011 new director was appointed.
filed on: 19th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 18th Jul 2011 new director was appointed.
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 18th Jul 2011 new director was appointed.
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 18th Jul 2011 - the day director's appointment was terminated
filed on: 18th, July 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 18th Jul 2011 new director was appointed.
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, July 2011
| incorporation
|
Free Download
(43 pages)
|