Advanced company searchLink opens in new window

LONDON CITY BOND LIMITED

Company number 02246348

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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