O'RIORDAN BOND FINANCIAL SERVICES LIMITED
Company number 08303830
- Company Overview for O'RIORDAN BOND FINANCIAL SERVICES LIMITED (08303830)
- Filing history for O'RIORDAN BOND FINANCIAL SERVICES LIMITED (08303830)
- People for O'RIORDAN BOND FINANCIAL SERVICES LIMITED (08303830)
- More for O'RIORDAN BOND FINANCIAL SERVICES LIMITED (08303830)
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) |
---|---|---|---|
18 Nov 2024 | CS01 | Confirmation statement made on 15 November 2024 with no updates | |
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
|
|
21 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |