- Company Overview for BOND FINANCE LIMITED (05050021)
- Filing history for BOND FINANCE LIMITED (05050021)
- People for BOND FINANCE LIMITED (05050021)
- Charges for BOND FINANCE LIMITED (05050021)
- More for BOND FINANCE LIMITED (05050021)
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) |
---|---|---|---|
24 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 19 February 2015
Statement of capital on 2015-02-20
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Oct 2014 | AD01 | Registered office address changed from , 1 Royal Exchange Avenue, London, EC3V 3LT to Eastcheap Court 2nd Floor 11 Philpot Lane London United Kingdom EC3M 2AA on 6 October 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Oct 2011 | AD01 | Registered office address changed from , C/O Bruce Mainwaring, 01 Royal Exchange Avenue, London, EC3V 3LT, United Kingdom on 27 October 2011 | |
10 May 2011 | AD01 | Registered office address changed from , 111 Charterhouse Street, London, EC1M 6AW on 10 May 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Sep 2010 | TM01 | Termination of appointment of Nicholas Kounis as a director | |
09 Mar 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Oct 2009 | 288b | Appointment terminated secretary george ioannides | |
09 Mar 2009 | 363a | Return made up to 19/02/09; full list of members | |
28 Dec 2008 | 288c | Secretary's change of particulars george ioannides logged form | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Oct 2008 | 88(2) | Ad 20/08/08\gbp si 14900@1=14900\gbp ic 100/15000\ | |
19 Sep 2008 | 123 | Nc inc already adjusted 20/08/08 | |
19 Sep 2008 | RESOLUTIONS |
Resolutions
|