BONFIELD ASSET MANAGEMENT LTD.

03484215
HILL PLACE HOUSE 55A HIGH STREET LONDON SW19 5BA SW19 5BA

Documents

Documents
Date Category Description Pages
13 Sep 2016 gazette Gazette Dissolved Voluntary 1 Buy now
28 Jul 2016 auditors Auditors Resignation Company 1 Buy now
28 Jun 2016 gazette Gazette Notice Voluntary 1 Buy now
21 Jun 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Jan 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
15 Jan 2016 capital Statement of capital (Section 108) 4 Buy now
15 Jan 2016 insolvency Solvency Statement dated 22/12/15 1 Buy now
15 Jan 2016 resolution Resolution 1 Buy now
07 Oct 2015 accounts Annual Accounts 13 Buy now
22 Sep 2015 annual-return Annual Return 3 Buy now
24 Dec 2014 officers Termination of appointment of secretary (John Anthony Bonfield) 1 Buy now
17 Dec 2014 officers Appointment of secretary (Mrs Sandra Bonfield) 2 Buy now
03 Dec 2014 officers Termination of appointment of director (Dominic Paul Jennings) 1 Buy now
01 Oct 2014 annual-return Annual Return 4 Buy now
17 Apr 2014 accounts Annual Accounts 13 Buy now
16 Sep 2013 annual-return Annual Return 4 Buy now
16 Sep 2013 officers Change of particulars for secretary (John Anthony Bonfield) 1 Buy now
10 May 2013 accounts Annual Accounts 12 Buy now
14 Sep 2012 officers Change of particulars for director (Dominic Paul Jennings) 2 Buy now
14 Sep 2012 annual-return Annual Return 4 Buy now
02 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Apr 2012 accounts Annual Accounts 12 Buy now
20 Sep 2011 annual-return Annual Return 4 Buy now
05 May 2011 accounts Annual Accounts 12 Buy now
02 Oct 2010 annual-return Annual Return 4 Buy now
02 Oct 2010 officers Change of particulars for director (Dominic Paul Jennings) 2 Buy now
02 Oct 2010 officers Change of particulars for director (John Anthony Bonfield) 2 Buy now
15 Feb 2010 accounts Annual Accounts 12 Buy now
18 Sep 2009 annual-return Return made up to 14/09/09; full list of members 3 Buy now
01 Apr 2009 accounts Annual Accounts 14 Buy now
01 Dec 2008 officers Appointment terminated director martin riley 1 Buy now
30 Sep 2008 annual-return Return made up to 14/09/08; full list of members 4 Buy now
30 Sep 2008 officers Director's change of particulars / dominic jennings / 31/10/2007 1 Buy now
18 Apr 2008 accounts Annual Accounts 14 Buy now
25 Sep 2007 annual-return Return made up to 14/09/07; full list of members 2 Buy now
16 May 2007 accounts Annual Accounts 14 Buy now
07 Nov 2006 annual-return Return made up to 02/11/06; full list of members 2 Buy now
26 Sep 2006 accounts Annual Accounts 14 Buy now
24 Feb 2006 address Registered office changed on 24/02/06 from: york house 5 lancaster road london SW19 5DA 1 Buy now
22 Feb 2006 annual-return Return made up to 02/11/05; full list of members; amend 7 Buy now
16 Dec 2005 annual-return Return made up to 02/11/05; full list of members 3 Buy now
16 Dec 2005 officers Director's particulars changed 1 Buy now
14 Apr 2005 accounts Annual Accounts 15 Buy now
09 Nov 2004 annual-return Return made up to 02/11/04; full list of members 7 Buy now
17 May 2004 accounts Annual Accounts 15 Buy now
11 May 2004 capital Ad 18/09/98--------- £ si 15000@1 2 Buy now
19 Nov 2003 annual-return Return made up to 10/11/03; full list of members 7 Buy now
27 Oct 2003 resolution Resolution 1 Buy now
06 May 2003 accounts Annual Accounts 15 Buy now
07 Dec 2002 annual-return Return made up to 30/11/02; full list of members 8 Buy now
18 Aug 2002 accounts Annual Accounts 14 Buy now
06 Dec 2001 annual-return Return made up to 30/11/01; full list of members 8 Buy now
02 Aug 2001 officers Director resigned 1 Buy now
08 Jun 2001 address Registered office changed on 08/06/01 from: 135 cannon street london EC4N 5BP 1 Buy now
09 May 2001 accounts Annual Accounts 15 Buy now
05 Apr 2001 officers Director resigned 1 Buy now
05 Apr 2001 officers Director resigned 1 Buy now
17 Mar 2001 mortgage Particulars of mortgage/charge 3 Buy now
20 Dec 2000 annual-return Return made up to 12/12/00; full list of members 9 Buy now
12 Dec 2000 accounts Annual Accounts 14 Buy now
21 Apr 2000 address Registered office changed on 21/04/00 from: 1 pudding lane london EC3R 8AD 1 Buy now
07 Apr 2000 officers New director appointed 2 Buy now
21 Dec 1999 annual-return Return made up to 22/12/99; full list of members 7 Buy now
02 Nov 1999 officers New director appointed 2 Buy now
02 Nov 1999 officers New director appointed 2 Buy now
02 Nov 1999 officers New director appointed 2 Buy now
02 Nov 1999 capital Ad 30/09/99--------- £ si 4149@1=4149 £ ic 65000/69149 2 Buy now
02 May 1999 accounts Annual Accounts 14 Buy now
13 Jan 1999 annual-return Return made up to 22/12/98; full list of members 6 Buy now
08 May 1998 capital Ad 15/04/98--------- £ si 49998@1=49998 £ ic 2/50000 2 Buy now
02 Jan 1998 resolution Resolution 15 Buy now
02 Jan 1998 capital Nc inc already adjusted 22/12/97 1 Buy now
02 Jan 1998 resolution Resolution 1 Buy now
02 Jan 1998 officers Director resigned 1 Buy now
02 Jan 1998 officers Secretary resigned 1 Buy now
02 Jan 1998 officers New director appointed 2 Buy now
02 Jan 1998 officers New secretary appointed;new director appointed 2 Buy now
02 Jan 1998 address Registered office changed on 02/01/98 from: temple house 20 holywell row london EC2A 4JB 1 Buy now
22 Dec 1997 incorporation Incorporation Company 8 Buy now