Advanced company searchLink opens in new window

O'RIORDAN BOND FINANCIAL SERVICES LIMITED

Company number 08303830

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)
07 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
15 Dec 2023 PSC07 Cessation of Simon Bond as a person with significant control on 15 December 2023
15 Dec 2023 PSC02 Notification of O'riordan Bond Holdings Ltd as a person with significant control on 6 April 2016
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
26 Apr 2022 TM01 Termination of appointment of Timothy Patrick O'riordan as a director on 13 April 2022
23 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
03 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
22 Jan 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
29 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
28 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
25 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
25 Nov 2019 AD01 Registered office address changed from Independent House Units 1 & 2 Wilks Walk Grange Park District Centre Northampton Northamptonshire NN4 5DW to Independent House Unit 1 Wilks Walk Grange Park District Centre Northampton NN4 5DW on 25 November 2019
27 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
24 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
22 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
01 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Dec 2016 CH01 Director's details changed for Mr Simon Bond on 1 December 2016
29 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
24 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
21 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100