AA |
Total exemption full company accounts data drawn up to July 31, 2024
filed on: 26th, March 2025
| accounts
|
Free Download
(8 pages)
|
CH01 |
On November 14, 2024 director's details were changed
filed on: 15th, November 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2024
filed on: 15th, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to The Counting House 61 Charlotte Street St Paul's Square Birmingham B3 1PX on October 16, 2024
filed on: 16th, October 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 29th, July 2024
| accounts
|
Free Download
(8 pages)
|
CH01 |
On November 27, 2023 director's details were changed
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on December 1, 2023
filed on: 1st, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 14, 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control August 1, 2022
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 3, 2022
filed on: 16th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On November 3, 2022 new director was appointed.
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 1, 2022
filed on: 14th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 14, 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control August 1, 2022
filed on: 14th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 3, 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2021
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP United Kingdom to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on October 11, 2019
filed on: 11th, October 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On October 9, 2018 director's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 2, 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 2, 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 9, 2018
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 3, 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 2, 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 9th, August 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2019 to July 31, 2018
filed on: 1st, August 2018
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 1st, August 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On March 28, 2018 new director was appointed.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 28, 2018 new director was appointed.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 29, 2018
filed on: 29th, March 2018
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 28, 2018
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 28, 2018: 100.00 GBP
filed on: 29th, March 2018
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 3, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 3, 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CERTNM |
Company name changed bond wolfe residential LIMITEDcertificate issued on 27/01/16
filed on: 27th, January 2016
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2016
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on January 4, 2016: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|