BONAFIDE GUESTS ONLY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
23/04/2523 April 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-03 with no updates |
05/06/245 June 2024 | Appointment of Mr Howard Mark Hesling as a director on 2024-05-21 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-28 with no updates |
20/06/2320 June 2023 | Change of details for Mrs Emma Louise Barker Hesling as a person with significant control on 2016-07-01 |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-07-31 |
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 |
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 |
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 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-10 with no updates |
19/04/2119 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
17/04/2017 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
19/03/1919 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
27/03/1827 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
25/01/1725 January 2017 | ADOPT ARTICLES 07/01/2017 |
25/01/1725 January 2017 | VARYING SHARE RIGHTS AND NAMES |
06/01/176 January 2017 | SECRETARY APPOINTED MR HOWARD MARK HESLING |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
24/07/1524 July 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
06/03/156 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
14/08/1414 August 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SOMMERVILLE |
14/08/1414 August 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES SOMMERVILLE |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
25/07/1425 July 2014 | Annual return made up to 10 July 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
19/07/1319 July 2013 | Annual return made up to 10 July 2013 with full list of shareholders |
28/05/1328 May 2013 | COMPANY NAME CHANGED SOMMERVILLE & SOMMERVILLE LIMITED CERTIFICATE ISSUED ON 28/05/13 |
22/05/1322 May 2013 | REGISTERED OFFICE CHANGED ON 22/05/2013 FROM MANOR OAKS MANOR HOUSE LANE ALWOODLEY LEEDS LS17 9JD UNITED KINGDOM |
25/09/1225 September 2012 | 14/09/12 STATEMENT OF CAPITAL GBP 200 |
25/09/1225 September 2012 | ADOPT ARTICLES 14/09/2012 |
19/09/1219 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY SOMMERVILLE / 10/07/2012 |
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 |
19/09/1219 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE SOMMERVILLE / 10/07/2012 |
11/09/1211 September 2012 | APPOINTMENT TERMINATED, DIRECTOR EMMA HESLIN |
11/09/1211 September 2012 | DIRECTOR APPOINTED MRS EMMA LOUISE BARKER HESLING |
11/09/1211 September 2012 | DIRECTOR APPOINTED MRS EMMA LOUISE BARKER HESLIN |
10/07/1210 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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