BONL SPV 2 LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2021-08-20 View Report
Accounts. Accounts type micro entity. 2020-12-16 View Report
Officers. Officer name: Tobias Ellis Stone. Termination date: 2020-11-17. 2020-11-23 View Report
Confirmation statement. Statement with no updates. 2020-08-28 View Report
Officers. Officer name: Mr Gareth Peter Ship. Appointment date: 2020-06-25. 2020-06-26 View Report
Accounts. Accounts type micro entity. 2019-12-04 View Report
Accounts. Change account reference date company previous shortened. 2019-09-20 View Report
Confirmation statement. Statement with no updates. 2019-08-12 View Report
Officers. Change date: 2019-07-01. Officer name: Mr Tobias Ellis Stone. 2019-07-02 View Report
Officers. Change date: 2019-07-01. Officer name: Frederick William Augustus Marquess of Bristol. 2019-07-02 View Report
Address. New address: C/O Brickowner Limited 123 Buckingham Palace Road Victoria London SW1W 9SR. Old address: C/O Brickowner Limited 14 Grays Inn Road London WC1X 8HN United Kingdom. Change date: 2019-01-10. 2019-01-10 View Report
Confirmation statement. Statement with updates. 2018-08-29 View Report
Accounts. Accounts type micro entity. 2018-05-11 View Report
Accounts. Change account reference date company previous extended. 2018-04-17 View Report
Confirmation statement. Statement with updates. 2017-08-18 View Report
Address. New address: C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL. 2017-08-18 View Report
Address. New address: C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL. 2017-08-18 View Report
Persons with significant control. Psc name: Brickowner Nominees Limited. Cessation date: 2016-11-16. 2017-08-18 View Report
Persons with significant control. Notification date: 2016-11-16. Psc name: Brickowner Investments Limited. 2017-08-18 View Report
Address. New address: C/O Brickowner Limited 14 Grays Inn Road London WC1X 8HN. Old address: C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom. Change date: 2016-11-15. 2016-11-15 View Report
Address. New address: C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL. Old address: Rainmaking Loft International House 1 st Katharine's Way London E1W 1UN United Kingdom. Change date: 2016-11-14. 2016-11-14 View Report
Incorporation. Capital: GBP 1 2016-08-11 View Report