Bond Turner Ltd was founded on 05 April 2006, it's status in the Companies House registry is set to "Active". Bond Turner Ltd has 3 directors. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Joanne Elizabeth | 21 June 2018 | - | 1 |
BAKEWELL, Linda Carol | 17 July 2006 | 21 August 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'BRIEN, Dawn | 08 April 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 March 2020 | |
MR04 - N/A | 01 October 2019 | |
MR01 - N/A | 30 September 2019 | |
AA - Annual Accounts | 19 September 2019 | |
CS01 - N/A | 24 April 2019 | |
AA - Annual Accounts | 08 October 2018 | |
PSC02 - N/A | 14 August 2018 | |
RESOLUTIONS - N/A | 01 August 2018 | |
PSC07 - N/A | 24 July 2018 | |
AP01 - Appointment of director | 21 June 2018 | |
AP01 - Appointment of director | 21 June 2018 | |
RESOLUTIONS - N/A | 19 June 2018 | |
CS01 - N/A | 19 March 2018 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 20 April 2017 | |
MR04 - N/A | 31 January 2017 | |
MR01 - N/A | 26 January 2017 | |
AD01 - Change of registered office address | 04 January 2017 | |
AA - Annual Accounts | 11 October 2016 | |
AR01 - Annual Return | 25 April 2016 | |
AA - Annual Accounts | 29 October 2015 | |
AR01 - Annual Return | 22 April 2015 | |
AD01 - Change of registered office address | 22 April 2015 | |
MR04 - N/A | 03 December 2014 | |
MR01 - N/A | 20 November 2014 | |
AA - Annual Accounts | 06 October 2014 | |
AA01 - Change of accounting reference date | 13 June 2014 | |
AR01 - Annual Return | 01 May 2014 | |
CH01 - Change of particulars for director | 01 May 2014 | |
AA - Annual Accounts | 01 May 2014 | |
AR01 - Annual Return | 02 May 2013 | |
AD01 - Change of registered office address | 02 May 2013 | |
AA - Annual Accounts | 05 March 2013 | |
TM01 - Termination of appointment of director | 18 February 2013 | |
AD01 - Change of registered office address | 21 May 2012 | |
AD01 - Change of registered office address | 18 May 2012 | |
AR01 - Annual Return | 23 April 2012 | |
CH01 - Change of particulars for director | 23 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 April 2012 | |
AA - Annual Accounts | 28 March 2012 | |
MG01 - Particulars of a mortgage or charge | 24 March 2012 | |
AD01 - Change of registered office address | 17 February 2012 | |
AA - Annual Accounts | 21 June 2011 | |
AR01 - Annual Return | 06 June 2011 | |
CH01 - Change of particulars for director | 06 June 2011 | |
CH01 - Change of particulars for director | 03 June 2011 | |
CH01 - Change of particulars for director | 03 June 2011 | |
AD01 - Change of registered office address | 03 June 2011 | |
TM01 - Termination of appointment of director | 24 May 2011 | |
AP03 - Appointment of secretary | 09 May 2011 | |
TM01 - Termination of appointment of director | 27 April 2011 | |
AP01 - Appointment of director | 01 November 2010 | |
TM01 - Termination of appointment of director | 28 October 2010 | |
TM02 - Termination of appointment of secretary | 28 October 2010 | |
AA - Annual Accounts | 01 September 2010 | |
AR01 - Annual Return | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
AA - Annual Accounts | 13 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 September 2009 | |
288b - Notice of resignation of directors or secretaries | 02 September 2009 | |
288a - Notice of appointment of directors or secretaries | 25 August 2009 | |
288a - Notice of appointment of directors or secretaries | 20 August 2009 | |
288a - Notice of appointment of directors or secretaries | 20 August 2009 | |
363a - Annual Return | 28 April 2009 | |
RESOLUTIONS - N/A | 06 August 2008 | |
363a - Annual Return | 15 May 2008 | |
AA - Annual Accounts | 04 February 2008 | |
225 - Change of Accounting Reference Date | 16 January 2008 | |
288b - Notice of resignation of directors or secretaries | 18 December 2007 | |
288a - Notice of appointment of directors or secretaries | 18 December 2007 | |
363s - Annual Return | 25 June 2007 | |
287 - Change in situation or address of Registered Office | 29 May 2007 | |
395 - Particulars of a mortgage or charge | 05 October 2006 | |
288a - Notice of appointment of directors or secretaries | 02 August 2006 | |
288a - Notice of appointment of directors or secretaries | 27 July 2006 | |
288a - Notice of appointment of directors or secretaries | 27 July 2006 | |
288b - Notice of resignation of directors or secretaries | 27 July 2006 | |
288b - Notice of resignation of directors or secretaries | 27 July 2006 | |
287 - Change in situation or address of Registered Office | 21 April 2006 | |
NEWINC - New incorporation documents | 05 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 September 2019 | Outstanding |
N/A |
A registered charge | 25 January 2017 | Fully Satisfied |
N/A |
A registered charge | 19 November 2014 | Fully Satisfied |
N/A |
Debenture | 23 March 2012 | Fully Satisfied |
N/A |
Debenture | 30 September 2006 | Fully Satisfied |
N/A |