BONDCARE 5 LIMITED

06528325
1ST FLOOR CLOISTER HOUSE RIVERSIDE NEW BAILEY STREET MANCHESTER M3 5FS

Documents

Documents
Date Category Description Pages
13 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2024 accounts Annual Accounts 4 Buy now
12 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 4 Buy now
06 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 4 Buy now
13 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
11 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 accounts Annual Accounts 4 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2020 accounts Annual Accounts 4 Buy now
13 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
13 Oct 2020 mortgage Statement of satisfaction of a charge 2 Buy now
13 Oct 2020 mortgage Statement of satisfaction of a charge 2 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 4 Buy now
02 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Sep 2018 accounts Annual Accounts 4 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2018 mortgage Registration of a charge 69 Buy now
26 Sep 2017 accounts Annual Accounts 4 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 11 Buy now
26 Sep 2016 accounts Annual Accounts 6 Buy now
20 Apr 2016 annual-return Annual Return 3 Buy now
20 Apr 2016 officers Change of particulars for director (Mr Leib Levison) 2 Buy now
20 Apr 2016 officers Change of particulars for secretary (Mr Leib Levison) 1 Buy now
04 Mar 2016 accounts Annual Accounts 6 Buy now
02 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
07 Jan 2016 officers Termination of appointment of director (Jacob Sorotzkin) 1 Buy now
25 Sep 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Sep 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2015 annual-return Annual Return 5 Buy now
09 Jan 2015 accounts Annual Accounts 5 Buy now
21 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Sep 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Mar 2014 accounts Annual Accounts 5 Buy now
10 Mar 2014 annual-return Annual Return 5 Buy now
21 Dec 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Sep 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Mar 2013 annual-return Annual Return 5 Buy now
18 Feb 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Jan 2013 accounts Annual Accounts 6 Buy now
29 Oct 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Jul 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Mar 2012 annual-return Annual Return 5 Buy now
20 Dec 2011 accounts Annual Accounts 6 Buy now
25 Oct 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jul 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Mar 2011 annual-return Annual Return 6 Buy now
02 Nov 2010 accounts Annual Accounts 6 Buy now
04 Aug 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Apr 2010 officers Termination of appointment of director (Dovid Sharman) 2 Buy now
10 Mar 2010 annual-return Annual Return 6 Buy now
17 Nov 2009 accounts Annual Accounts 6 Buy now
22 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
22 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
18 Mar 2009 annual-return Return made up to 10/03/09; full list of members 4 Buy now
10 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
24 Jun 2008 accounts Accounting reference date shortened from 31/03/2009 to 05/11/2008 1 Buy now
24 Apr 2008 capital Ad 11/03/08\gbp si 99@1=99\gbp ic 100/199\ 2 Buy now
01 Apr 2008 capital Ad 11/03/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
31 Mar 2008 officers Director and secretary appointed leib levison 3 Buy now
31 Mar 2008 officers Director appointed jacob sorotzkin 3 Buy now
31 Mar 2008 officers Director appointed dovid sharman 2 Buy now
14 Mar 2008 officers Appointment terminated director qa nominees LIMITED 1 Buy now
12 Mar 2008 address Registered office changed on 12/03/2008 from the studio st nicholas close elstree herts. WD6 3EW 1 Buy now
12 Mar 2008 officers Appointment terminated secretary qa registrars LIMITED 1 Buy now
10 Mar 2008 incorporation Incorporation Company 16 Buy now