- Company Overview for LONDON CITY BOND LIMITED (02246348)
- Filing history for LONDON CITY BOND LIMITED (02246348)
- People for LONDON CITY BOND LIMITED (02246348)
- Charges for LONDON CITY BOND LIMITED (02246348)
- More for LONDON CITY BOND LIMITED (02246348)
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) |
---|---|---|---|
23 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
08 May 2018 | AA | Group of companies' accounts made up to 30 September 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
06 Jun 2017 | AA | Group of companies' accounts made up to 30 September 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
27 May 2016 | AP01 | Appointment of Mr Nicholas Andrew Joyce as a director on 27 May 2016 | |
27 May 2016 | AP01 | Appointment of Mr David Hogg as a director on 27 May 2016 | |
10 May 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
27 Apr 2016 | TM01 | Termination of appointment of Philip Neil Cowey as a director on 25 April 2016 | |
12 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
12 Nov 2015 | TM02 | Termination of appointment of Alfred John Allington as a secretary on 2 November 2015 | |
17 May 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
24 Mar 2014 | AA | Group of companies' accounts made up to 30 September 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
31 Oct 2013 | AD01 | Registered office address changed from Schooner House Tilbury Freeport Tilbury Essex RM18 7NN on 31 October 2013 | |
07 Aug 2013 | MR01 | Registration of charge 022463480007 | |
25 Jun 2013 | AA | Group of companies' accounts made up to 30 September 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
28 Jun 2012 | AA | Group of companies' accounts made up to 30 September 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
27 Jun 2011 | AA | Group of companies' accounts made up to 30 September 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
09 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
01 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |