Founded in 2000, Bondcare (Richden Park) Ltd have registered office in London, it has a status of "Dissolved". There are no directors listed for Bondcare (Richden Park) Ltd. We don't know the number of employees at the business.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 19 May 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 03 February 2015 | |
DS01 - Striking off application by a company | 27 January 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 December 2014 | |
AR01 - Annual Return | 13 June 2014 | |
AA - Annual Accounts | 05 November 2013 | |
MR04 - N/A | 13 June 2013 | |
MR04 - N/A | 13 June 2013 | |
AR01 - Annual Return | 05 June 2013 | |
AA01 - Change of accounting reference date | 14 May 2013 | |
AA - Annual Accounts | 08 November 2012 | |
AR01 - Annual Return | 06 June 2012 | |
AA - Annual Accounts | 26 September 2011 | |
AR01 - Annual Return | 15 June 2011 | |
AA - Annual Accounts | 11 August 2010 | |
AR01 - Annual Return | 02 June 2010 | |
AA - Annual Accounts | 05 September 2009 | |
363a - Annual Return | 11 June 2009 | |
395 - Particulars of a mortgage or charge | 19 December 2008 | |
395 - Particulars of a mortgage or charge | 17 December 2008 | |
AA - Annual Accounts | 20 October 2008 | |
363a - Annual Return | 05 June 2008 | |
225 - Change of Accounting Reference Date | 11 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 November 2007 | |
288b - Notice of resignation of directors or secretaries | 21 June 2007 | |
288b - Notice of resignation of directors or secretaries | 21 June 2007 | |
288a - Notice of appointment of directors or secretaries | 21 June 2007 | |
363a - Annual Return | 05 June 2007 | |
AA - Annual Accounts | 10 May 2007 | |
RESOLUTIONS - N/A | 09 August 2006 | |
288b - Notice of resignation of directors or secretaries | 09 August 2006 | |
363a - Annual Return | 14 June 2006 | |
AA - Annual Accounts | 08 June 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 09 May 2006 | |
225 - Change of Accounting Reference Date | 19 April 2006 | |
395 - Particulars of a mortgage or charge | 27 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 July 2005 | |
363a - Annual Return | 10 June 2005 | |
AA - Annual Accounts | 31 May 2005 | |
225 - Change of Accounting Reference Date | 19 April 2005 | |
288a - Notice of appointment of directors or secretaries | 15 December 2004 | |
395 - Particulars of a mortgage or charge | 07 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 December 2004 | |
288a - Notice of appointment of directors or secretaries | 02 December 2004 | |
288b - Notice of resignation of directors or secretaries | 02 December 2004 | |
AA - Annual Accounts | 27 September 2004 | |
363a - Annual Return | 07 June 2004 | |
MEM/ARTS - N/A | 02 February 2004 | |
RESOLUTIONS - N/A | 15 December 2003 | |
AA - Annual Accounts | 17 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2003 | |
363a - Annual Return | 06 June 2003 | |
353 - Register of members | 06 December 2002 | |
287 - Change in situation or address of Registered Office | 06 December 2002 | |
AA - Annual Accounts | 01 July 2002 | |
288a - Notice of appointment of directors or secretaries | 24 June 2002 | |
363a - Annual Return | 06 June 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2002 | |
363a - Annual Return | 08 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 February 2001 | |
395 - Particulars of a mortgage or charge | 22 December 2000 | |
225 - Change of Accounting Reference Date | 08 September 2000 | |
395 - Particulars of a mortgage or charge | 07 September 2000 | |
287 - Change in situation or address of Registered Office | 01 August 2000 | |
288b - Notice of resignation of directors or secretaries | 07 June 2000 | |
NEWINC - New incorporation documents | 02 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Third party legal and general charge | 16 December 2008 | Fully Satisfied |
N/A |
Legal charge | 16 December 2008 | Fully Satisfied |
N/A |
Debenture | 18 July 2005 | Fully Satisfied |
N/A |
Debenture | 30 November 2004 | Fully Satisfied |
N/A |
Legal charge | 20 December 2000 | Fully Satisfied |
N/A |
Debenture | 24 August 2000 | Fully Satisfied |
N/A |