BONANZA PROPERTIES LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/08/2416 August 2024 Change of details for Werner Anliker as a person with significant control on 2016-04-07

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2022-12-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Appointment of Vistra Cosec Limited as a secretary on 2023-09-05

View Document

18/09/2318 September 2023 Termination of appointment of Accomplish Secretaries Limited as a secretary on 2023-09-18

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor, 50 Broadway London SW1H 0DB on 2022-10-31

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/06/2117 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

16/06/2116 June 2021 CONFIRMATION STATEMENT MADE ON 13/06/21, NO UPDATES

View Document

04/01/214 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

19/10/1819 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

04/07/174 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR ACCOMPLISH CORPORATE SERVICES LIMITED

View Document

15/08/1615 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOMPLISH SECRETARIES LIMITED / 15/08/2016

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 18 SOUTH STREET LONDON W1K 1DG

View Document

15/08/1615 August 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ACCOMPLISH CORPORATE SERVICES LIMITED / 15/08/2016

View Document

03/08/163 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

16/06/1616 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

08/10/158 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

29/06/1529 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

01/10/141 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/07/143 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR HEATHBROOKE DIRECTORS LIMITED

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 6TH FLOOR 94 WIGMORE STREET LONDON W1U 3RF

View Document

06/12/136 December 2013 CORPORATE SECRETARY APPOINTED ACCOMPLISH SECRETARIES LIMITED

View Document

06/12/136 December 2013 CORPORATE DIRECTOR APPOINTED ACCOMPLISH CORPORATE SERVICES LIMITED

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 18 SOUTH STREET LONDON W1K 1DG ENGLAND

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, SECRETARY ASHDOWN SECRETARIES LIMITED

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/07/122 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

07/12/117 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/08/1115 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

13/08/1013 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HEATHBROOKE DIRECTORS LIMITED / 01/10/2009

View Document

13/08/1013 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

13/08/1013 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHDOWN SECRETARIES LIMITED / 01/10/2009

View Document

13/08/1013 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEINZ VOGEL / 01/10/2009

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/08/0713 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 60 WELBECK STREET LONDON W1G 9BH

View Document

20/07/0520 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/07/0421 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/07/038 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 S80A AUTH TO ALLOT SEC 18/12/02

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/01/0221 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0111 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

29/07/0129 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/10/0018 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: 60 WELBECK STREET LONDON W1M 8BH

View Document

22/08/0022 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/10/9914 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

20/09/9920 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

09/07/999 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/10/987 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 REGISTERED OFFICE CHANGED ON 16/09/98 FROM: CAPRICE HOUSE 3 NEW BURLINGTON STREET LONDON W1X 1FE

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/10/9727 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 ALTER MEM AND ARTS 11/08/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

02/01/972 January 1997 NC INC ALREADY ADJUSTED 18/12/96

View Document

02/01/972 January 1997 NC INC ALREADY ADJUSTED 24/12/96

View Document

02/01/972 January 1997 VARYING SHARE RIGHTS AND NAMES 24/12/96

View Document

03/11/963 November 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

18/08/9618 August 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/12/9521 December 1995 NC INC ALREADY ADJUSTED 05/12/95

View Document

21/12/9521 December 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/12/95

View Document

21/12/9521 December 1995 £ NC 1500000/4000000 05/1

View Document

04/10/954 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

29/08/9529 August 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/11/942 November 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

12/07/9412 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/01/944 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9310 November 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

06/06/936 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/934 April 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/928 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/922 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/922 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 REGISTERED OFFICE CHANGED ON 02/06/92 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

20/05/9220 May 1992 NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/05/92

View Document

19/05/9219 May 1992 £ NC 1000/1500000 11/05/92

View Document

19/05/9219 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/9214 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/03/9230 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information