BONDCARE 7 LIMITED

06971580
1ST FLOOR CLOISTER HOUSE RIVERSIDE NEW BAILEY STREET MANCHESTER M3 5FS

Documents

Documents
Date Category Description Pages
30 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2024 accounts Annual Accounts 3 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2022 accounts Annual Accounts 3 Buy now
02 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
15 Mar 2022 accounts Annual Accounts 3 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2021 accounts Annual Accounts 4 Buy now
27 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2020 accounts Annual Accounts 4 Buy now
26 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Apr 2019 accounts Annual Accounts 3 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Apr 2018 accounts Annual Accounts 3 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Apr 2017 accounts Annual Accounts 5 Buy now
15 Sep 2016 confirmation-statement Confirmation Statement With Updates 11 Buy now
08 Mar 2016 accounts Annual Accounts 5 Buy now
07 Jan 2016 officers Termination of appointment of director (Jacob Sorotzkin) 1 Buy now
04 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2015 annual-return Annual Return 4 Buy now
18 May 2015 accounts Annual Accounts 5 Buy now
27 Apr 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jul 2014 annual-return Annual Return 4 Buy now
27 Jun 2014 mortgage Registration of a charge 67 Buy now
09 May 2014 accounts Annual Accounts 5 Buy now
25 Apr 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jul 2013 annual-return Annual Return 4 Buy now
24 Jul 2013 accounts Annual Accounts 5 Buy now
25 Apr 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Jul 2012 annual-return Annual Return 4 Buy now
02 May 2012 accounts Annual Accounts 5 Buy now
25 Jul 2011 annual-return Annual Return 4 Buy now
19 Jul 2011 accounts Annual Accounts 5 Buy now
15 Apr 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Aug 2010 annual-return Annual Return 4 Buy now
19 Feb 2010 officers Appointment of director (Mr. Leib Levison) 2 Buy now
19 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Feb 2010 officers Termination of appointment of secretary (Gary Turley) 1 Buy now
18 Feb 2010 officers Termination of appointment of director (Martin Baxter) 1 Buy now
18 Feb 2010 officers Appointment of director (Mr. Jacob Sorotzkin) 2 Buy now
04 Jan 2010 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jan 2010 change-of-name Change Of Name Notice 2 Buy now
04 Jan 2010 mortgage Particulars of a mortgage or charge 5 Buy now
04 Jan 2010 mortgage Particulars of a mortgage or charge 5 Buy now
24 Jul 2009 incorporation Incorporation Company 25 Buy now