Bonmarche Ltd was registered on 13 January 2012.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONNOLLY, Helen | 12 August 2016 | - | 1 |
WATSON, Alexander Jonathon | 18 September 2019 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARBRIDGE, Caroline Louise | 14 January 2019 | 29 October 2019 | 1 |
Document Type | Date | |
---|---|---|
AM02 - N/A | 15 January 2020 | |
AM07 - N/A | 15 January 2020 | |
AM03 - N/A | 16 December 2019 | |
AD01 - Change of registered office address | 30 October 2019 | |
TM02 - Termination of appointment of secretary | 29 October 2019 | |
AM01 - N/A | 29 October 2019 | |
AM01 - N/A | 29 October 2019 | |
AP01 - Appointment of director | 18 September 2019 | |
MR04 - N/A | 05 September 2019 | |
MR04 - N/A | 05 September 2019 | |
MR04 - N/A | 05 September 2019 | |
MR01 - N/A | 30 August 2019 | |
MR01 - N/A | 30 August 2019 | |
TM01 - Termination of appointment of director | 28 August 2019 | |
CS01 - N/A | 23 January 2019 | |
AP03 - Appointment of secretary | 14 January 2019 | |
AA - Annual Accounts | 04 September 2018 | |
CS01 - N/A | 29 January 2018 | |
AA - Annual Accounts | 14 September 2017 | |
CS01 - N/A | 25 January 2017 | |
TM01 - Termination of appointment of director | 25 August 2016 | |
AP01 - Appointment of director | 24 August 2016 | |
AA - Annual Accounts | 19 July 2016 | |
AR01 - Annual Return | 05 February 2016 | |
AA - Annual Accounts | 24 July 2015 | |
AR01 - Annual Return | 04 February 2015 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 30 January 2014 | |
MEM/ARTS - N/A | 27 November 2013 | |
RESOLUTIONS - N/A | 20 November 2013 | |
MR04 - N/A | 21 August 2013 | |
AA - Annual Accounts | 19 June 2013 | |
AR01 - Annual Return | 04 February 2013 | |
AA01 - Change of accounting reference date | 31 January 2013 | |
MG01 - Particulars of a mortgage or charge | 02 October 2012 | |
MG01 - Particulars of a mortgage or charge | 09 May 2012 | |
MG01 - Particulars of a mortgage or charge | 21 April 2012 | |
MG01 - Particulars of a mortgage or charge | 21 April 2012 | |
SH01 - Return of Allotment of shares | 02 March 2012 | |
SH01 - Return of Allotment of shares | 02 March 2012 | |
MG01 - Particulars of a mortgage or charge | 20 February 2012 | |
CERTNM - Change of name certificate | 01 February 2012 | |
CONNOT - N/A | 01 February 2012 | |
AD01 - Change of registered office address | 24 January 2012 | |
TM01 - Termination of appointment of director | 23 January 2012 | |
TM01 - Termination of appointment of director | 23 January 2012 | |
AP01 - Appointment of director | 23 January 2012 | |
AP01 - Appointment of director | 23 January 2012 | |
NEWINC - New incorporation documents | 13 January 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 August 2019 | Outstanding |
N/A |
A registered charge | 23 August 2019 | Outstanding |
N/A |
Debenture | 26 September 2012 | Outstanding |
N/A |
Deed of charge over credit balances | 01 May 2012 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 17 April 2012 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 17 April 2012 | Fully Satisfied |
N/A |
Debenture | 08 February 2012 | Fully Satisfied |
N/A |