NEW BERMONDSEY MARKET LIMITED

05159036
29 YORK STREET LONDON ENGLAND W1H 1EZ

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2023 accounts Annual Accounts 8 Buy now
19 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2022 accounts Annual Accounts 8 Buy now
22 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 accounts Annual Accounts 9 Buy now
08 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2020 accounts Annual Accounts 8 Buy now
12 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2019 accounts Annual Accounts 9 Buy now
25 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2018 accounts Annual Accounts 8 Buy now
08 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jul 2017 address Move Registers To Sail Company With New Address 1 Buy now
30 Jun 2017 accounts Annual Accounts 7 Buy now
30 May 2017 officers Appointment of secretary (Mrs Mette Blackmore) 2 Buy now
30 May 2017 officers Appointment of secretary (Mrs Anna Christina Massos) 2 Buy now
30 May 2017 officers Change of particulars for director (Mr Rickard Kelly Eriksson) 2 Buy now
30 May 2017 officers Termination of appointment of secretary (Rickard Kelly Eriksson) 1 Buy now
26 Aug 2016 annual-return Annual Return 7 Buy now
16 Aug 2016 officers Change of particulars for secretary (Mr Rickard Kelly Eriksson) 1 Buy now
16 Aug 2016 officers Change of particulars for director (Mrs Melanie Jayne Omirou) 2 Buy now
16 Aug 2016 officers Change of particulars for director (Mr Rickard Kelly Eriksson) 2 Buy now
16 Aug 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
01 Jul 2016 accounts Annual Accounts 7 Buy now
16 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
04 Aug 2015 annual-return Annual Return 6 Buy now
04 Aug 2015 address Move Registers To Sail Company With New Address 1 Buy now
03 Aug 2015 address Change Sail Address Company With New Address 1 Buy now
03 Aug 2015 officers Change of particulars for director (Mrs Melanie Jayne Omirou) 2 Buy now
03 Jul 2015 accounts Annual Accounts 7 Buy now
07 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2014 annual-return Annual Return 5 Buy now
20 Jun 2014 accounts Annual Accounts 11 Buy now
13 Oct 2013 annual-return Annual Return 5 Buy now
04 Jul 2013 accounts Annual Accounts 12 Buy now
03 Oct 2012 accounts Annual Accounts 14 Buy now
03 Oct 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Oct 2012 annual-return Annual Return 5 Buy now
02 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
16 Feb 2012 mortgage Particulars of a mortgage or charge 6 Buy now
08 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Jan 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
08 Jan 2012 accounts Annual Accounts 10 Buy now
27 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Oct 2011 officers Termination of appointment of director (Romy Summerskill) 1 Buy now
29 Jul 2011 annual-return Annual Return 6 Buy now
29 Jul 2011 officers Change of particulars for director (Rickard Kelly Erikson) 2 Buy now
11 Jan 2011 accounts Change Account Reference Date Company Previous Extended 3 Buy now
17 Aug 2010 annual-return Annual Return 6 Buy now
16 Aug 2010 officers Change of particulars for director (Mrs Melanie Jayne Omirou) 2 Buy now
16 Aug 2010 officers Change of particulars for secretary (Mr Rickard Kelly Eriksson) 2 Buy now
09 Apr 2010 officers Appointment of director (Romy Elizabeth Summerskill) 3 Buy now
07 Apr 2010 officers Appointment of director (Rickard Kelly Erikson) 3 Buy now
19 Mar 2010 officers Termination of appointment of director (Romy Summerskill) 2 Buy now
02 Mar 2010 accounts Annual Accounts 11 Buy now
26 Aug 2009 officers Appointment terminated secretary stephen brook 1 Buy now
26 Aug 2009 officers Secretary appointed richard kelly eriksson 1 Buy now
03 Jul 2009 annual-return Return made up to 21/06/09; full list of members 4 Buy now
12 May 2009 accounts Annual Accounts 11 Buy now
11 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 7 7 Buy now
06 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 6 5 Buy now
15 Jul 2008 annual-return Return made up to 21/06/08; full list of members 4 Buy now
05 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 4 7 Buy now
05 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 5 7 Buy now
03 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
03 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
25 Jan 2008 accounts Annual Accounts 10 Buy now
08 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Aug 2007 mortgage Particulars of mortgage/charge 7 Buy now
17 Jul 2007 annual-return Return made up to 21/06/07; full list of members 2 Buy now
17 Jul 2007 officers Director's particulars changed 1 Buy now
30 May 2007 officers New director appointed 2 Buy now
06 Feb 2007 accounts Annual Accounts 9 Buy now
20 Sep 2006 mortgage Particulars of mortgage/charge 5 Buy now
17 Jul 2006 address Registered office changed on 17/07/06 from: 29 york street london W1 1PX 1 Buy now
13 Jul 2006 annual-return Return made up to 21/06/06; full list of members 2 Buy now
21 Apr 2006 accounts Annual Accounts 9 Buy now
17 Jan 2006 annual-return Return made up to 21/06/05; full list of members; amend 5 Buy now
04 Jan 2006 capital Ad 01/12/04--------- £ si 99@1 2 Buy now
12 Sep 2005 annual-return Return made up to 21/06/05; full list of members 6 Buy now
04 May 2005 accounts Accounting reference date shortened from 30/06/05 to 31/03/05 1 Buy now
02 Feb 2005 capital Ad 01/12/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
24 Sep 2004 mortgage Particulars of mortgage/charge 6 Buy now
15 Jul 2004 officers New director appointed 2 Buy now
15 Jul 2004 officers Secretary resigned 1 Buy now