- Company Overview for GROUPBOND NOMINEES LIMITED (00931275)
- Filing history for GROUPBOND NOMINEES LIMITED (00931275)
- People for GROUPBOND NOMINEES LIMITED (00931275)
- Charges for GROUPBOND NOMINEES LIMITED (00931275)
- More for GROUPBOND NOMINEES LIMITED (00931275)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with updates | |
12 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
18 May 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
06 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
28 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
11 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
09 Apr 2021 | PSC04 | Change of details for Mr Kevin Richardson as a person with significant control on 1 June 2016 | |
08 Apr 2021 | PSC04 | Change of details for a person with significant control | |
07 Apr 2021 | PSC01 | Notification of Jacqueline Ann Richardson as a person with significant control on 6 April 2016 | |
11 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
05 Jan 2021 | AD01 | Registered office address changed from Old Bank Chambers 582 -586 Kingsbury Road Erdington Birmingham B24 9nd England to 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ on 5 January 2021 | |
13 Feb 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
15 Jan 2019 | AA | Micro company accounts made up to 31 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
28 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
10 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
06 Jan 2017 | AD01 | Registered office address changed from Church Court Stourbridge Road Halesowen West Midlands B63 3TT to Old Bank Chambers 582 -586 Kingsbury Road Erdington Birmingham B24 9nd on 6 January 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
06 Jan 2017 | TM02 | Termination of appointment of David Alan Norris as a secretary on 6 January 2017 | |
14 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
06 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |