SECOND GENERATION BOTTONNETT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

29/11/2329 November 2023 Registered office address changed from Second Floor Hanover House 47 Corn Street Bristol BS1 1HT England to C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG on 2023-11-29

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

24/12/1824 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 CORPORATE DIRECTOR APPOINTED PINECROFT CORPORATE SERVICES LIMITED

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HILL-NORTON

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLACK

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KAPLAN

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR GRAHAM ERNEST SHAW

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSHUA KAPLAN / 14/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/11/1717 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSHUA KAPLAN / 03/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 31/03/16 UNAUDITED ABRIDGED

View Document

11/10/1611 October 2016 SAIL ADDRESS CHANGED FROM: ONE GLASS WHARF BRISTOL BS2 0ZX UNITED KINGDOM

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, SECRETARY QUAYSECO LIMITED

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 1A PETERSHAM MEWS LONDON SW7 5NR

View Document

12/05/1612 May 2016 PSC REGISTER

View Document

14/04/1614 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/11/1520 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089961150002

View Document

17/08/1517 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089961150001

View Document

20/04/1520 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

10/03/1510 March 2015 COMPANY NAME CHANGED ST LEONARD BOTTONNETT LIMITED CERTIFICATE ISSUED ON 10/03/15

View Document

25/02/1525 February 2015 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR PETER TOM HILL-NORTON

View Document

11/02/1511 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

11/02/1511 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

11/02/1511 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

11/02/1511 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

11/02/1511 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

10/02/1510 February 2015 CORPORATE SECRETARY APPOINTED QUAYSECO LIMITED

View Document

10/02/1510 February 2015 SAIL ADDRESS CREATED

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR ANDREW JOHN BLACK

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HILL-NORTON

View Document

14/04/1414 April 2014 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