- Company Overview for BOND ASSET FINANCE LTD (06036126)
- Filing history for BOND ASSET FINANCE LTD (06036126)
- People for BOND ASSET FINANCE LTD (06036126)
- Charges for BOND ASSET FINANCE LTD (06036126)
- More for BOND ASSET FINANCE LTD (06036126)
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) |
---|---|---|---|
26 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2017 | CC04 | Statement of company's objects | |
29 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
27 Jan 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
07 Oct 2016 | TM01 | Termination of appointment of John Higgins as a director on 30 September 2016 | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Jul 2016 | AD01 | Registered office address changed from , Unit 5 Silkwood Court, Silkwood Park, Wakefield, West Yorkshire, WF5 9TP to Lakeside House Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 19 July 2016 | |
29 Mar 2016 | AP03 | Appointment of Mr Mark Hargreaves as a secretary on 4 January 2016 | |
29 Mar 2016 | TM02 | Termination of appointment of Vineesh Madaan as a secretary on 4 January 2016 | |
23 Feb 2016 | AP01 | Appointment of Mr Mark Hargreaves as a director on 4 January 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
18 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
|
|
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
23 Jan 2012 | CH01 | Director's details changed for Stephen Conrad Russell on 1 January 2012 | |
23 Jan 2012 | CH01 | Director's details changed for Vineesh Madaan on 1 January 2012 | |
23 Jan 2012 | CH01 | Director's details changed for Mr John Higgins on 1 January 2012 | |
23 Jan 2012 | CH01 | Director's details changed for Mr Peter Nicholas Jamison on 1 January 2012 | |
23 Jan 2012 | CH01 | Director's details changed for Phillip James Bennett on 1 January 2012 | |
23 Jan 2012 | CH01 | Director's details changed for Jonathan Rowland Bourne on 1 January 2012 |