- Company Overview for PROJECT BOND BIDCO LIMITED (08711574)
- Filing history for PROJECT BOND BIDCO LIMITED (08711574)
- People for PROJECT BOND BIDCO LIMITED (08711574)
- Charges for PROJECT BOND BIDCO LIMITED (08711574)
- More for PROJECT BOND BIDCO LIMITED (08711574)
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) |
---|---|---|---|
21 Apr 2017 | TM01 | Termination of appointment of Warwick John Ley as a director on 12 April 2017 | |
21 Apr 2017 | TM01 | Termination of appointment of Brian Joseph Davidson as a director on 12 April 2017 | |
21 Apr 2017 | TM01 | Termination of appointment of Ben Wildsmith as a director on 12 April 2017 | |
21 Apr 2017 | TM01 | Termination of appointment of Raymond Stenton as a director on 12 April 2017 | |
15 Mar 2017 | AA | Full accounts made up to 30 September 2016 | |
21 Oct 2016 | AP01 | Appointment of Dr Christopher Gareth Joseph Richards as a director on 26 April 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
10 Aug 2016 | AP01 | Appointment of Mr Ben Wildsmith as a director on 26 April 2016 | |
10 Aug 2016 | TM01 | Termination of appointment of George Potts as a director on 26 April 2016 | |
25 May 2016 | MR01 | Registration of charge 087115740005, created on 23 May 2016 | |
28 Jan 2016 | AA | Full accounts made up to 30 September 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
05 Nov 2015 | AP01 | Appointment of Mr Julian Thomas Lightwing as a director on 4 November 2015 | |
05 Nov 2015 | AP01 | Appointment of Mr Christopher David Gowland as a director on 4 November 2015 | |
21 Feb 2015 | AA | Full accounts made up to 30 September 2014 | |
19 Dec 2014 | AP01 | Appointment of Mr Warwick John Ley as a director on 8 October 2014 | |
03 Dec 2014 | TM01 | Termination of appointment of Michael Craig Morgan as a director on 15 August 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
07 Nov 2014 | AP01 | Appointment of Mr George Potts as a director on 30 October 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of James David Hall as a director on 30 October 2014 | |
13 Aug 2014 | AP01 | Appointment of Mr Brian Joseph Davidson as a director on 30 July 2014 | |
09 Jun 2014 | AP01 | Appointment of Mr John Alexander George Douglas as a director | |
28 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 12 November 2013
|
|
25 Nov 2013 | MR01 |
Registration of charge 087115740004
|
|
19 Nov 2013 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 19 November 2013 |