Advanced company searchLink opens in new window

O'RIORDAN BOND HOLDINGS LIMITED

Company number 03607230

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/09/2024.
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