- Company Overview for O'RIORDAN BOND HOLDINGS LIMITED (03607230)
- Filing history for O'RIORDAN BOND HOLDINGS LIMITED (03607230)
- People for O'RIORDAN BOND HOLDINGS LIMITED (03607230)
- More for O'RIORDAN BOND HOLDINGS LIMITED (03607230)
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) |
---|---|---|---|
27 Sep 2024 | RP04CS01 | Second filing of Confirmation Statement dated 12 July 2024 | |
07 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Jul 2024 | CS01 |
Confirmation statement made on 12 July 2024 with no updates
|
|
31 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 16 July 2022 with updates | |
10 May 2022 | TM01 | Termination of appointment of Timothy Patrick O'riordan as a director on 13 April 2022 | |
06 May 2022 | PSC07 | Cessation of Simon Bond as a person with significant control on 13 April 2022 | |
06 May 2022 | PSC02 | Notification of Greenfield Property Holdings Limited as a person with significant control on 13 April 2022 | |
03 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
01 Jul 2020 | AD01 | Registered office address changed from Independent House Units 1 & 2 Wilks Walk Grange Park District Centre Northampton NN4 5DW to Independent House Unit 1 Wilks Walk Grange Park District Centre Northampton NN4 5DW on 1 July 2020 | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Jul 2019 | PSC09 | Withdrawal of a person with significant control statement on 23 July 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with updates | |
18 Jul 2017 | PSC01 | Notification of Simon Bond as a person with significant control on 30 June 2016 | |
26 Jan 2017 | CH01 | Director's details changed for Mr Timothy Patrick O'riordan on 26 January 2017 | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 |