BONAFIDE GUESTS ONLY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

05/06/245 June 2024 Appointment of Mr Howard Mark Hesling as a director on 2024-05-21

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

20/06/2320 June 2023 Change of details for Mrs Emma Louise Barker Hesling as a person with significant control on 2016-07-01

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/11/223 November 2022 Registered office address changed from 143 Front Street Chester Le Street DH3 3AU England to Mains House 143 Front Street Chester Le Street DH3 3AU on 2022-11-03

View Document

23/09/2223 September 2022 Registered office address changed from 143 143 Front Street Chester Le Street DH3 3AU England to 143 Front Street Chester Le Street DH3 3AU on 2022-09-23

View Document

22/09/2222 September 2022 Registered office address changed from Hadrian House Front Street Chester Le Street County Durham DH3 3DB to 143 143 Front Street Chester Le Street DH3 3AU on 2022-09-22

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

19/04/2119 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

17/04/2017 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

19/03/1919 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

27/03/1827 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/01/1725 January 2017 ADOPT ARTICLES 07/01/2017

View Document

25/01/1725 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

06/01/176 January 2017 SECRETARY APPOINTED MR HOWARD MARK HESLING

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SOMMERVILLE

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES SOMMERVILLE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/07/1319 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

28/05/1328 May 2013 COMPANY NAME CHANGED SOMMERVILLE & SOMMERVILLE LIMITED CERTIFICATE ISSUED ON 28/05/13

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM MANOR OAKS MANOR HOUSE LANE ALWOODLEY LEEDS LS17 9JD UNITED KINGDOM

View Document

25/09/1225 September 2012 14/09/12 STATEMENT OF CAPITAL GBP 200

View Document

25/09/1225 September 2012 ADOPT ARTICLES 14/09/2012

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY SOMMERVILLE / 10/07/2012

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM MANOR OAKS MANOR HOUSE LANE ALWOODLEY LEEDS WEST YORKS LS1 9JD UNITED KINGDOM

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE SOMMERVILLE / 10/07/2012

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR EMMA HESLIN

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MRS EMMA LOUISE BARKER HESLING

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MRS EMMA LOUISE BARKER HESLIN

View Document

10/07/1210 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company