Advanced company searchLink opens in new window

PROJECT BOND HOLDCO LIMITED

Company number 08718692

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)
09 Jun 2014 AP01 Appointment of Mr John Alexander George Douglas as a director
25 Feb 2014 SH01 Statement of capital following an allotment of shares on 11 February 2014
  • GBP 9,684.90
18 Feb 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date is 12/11/2013
10 Dec 2013 SH01 Statement of capital following an allotment of shares on 12 November 2013
  • GBP 9,897.21
  • ANNOTATION A second filed SH01 was registered on 18/02/2014
04 Dec 2013 AP01 Appointment of Mr Brian Joseph Davidson as a director
28 Nov 2013 SH10 Particulars of variation of rights attached to shares
28 Nov 2013 SH08 Change of share class name or designation
28 Nov 2013 SH02 Sub-division of shares on 12 November 2013
25 Nov 2013 MR01 Registration of charge 087186920004
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
19 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Nov 2013 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 19 November 2013
19 Nov 2013 AP01 Appointment of Nigel Christopher Parkinson as a director
19 Nov 2013 AP01 Appointment of Lee Paul Kingsbury as a director
19 Nov 2013 AP01 Appointment of Dr Michael Craig Morgan as a director
18 Nov 2013 MR01 Registration of charge 087186920001
18 Nov 2013 MR01 Registration of charge 087186920002
18 Nov 2013 MR01 Registration of charge 087186920003
07 Nov 2013 TM01 Termination of appointment of A G Secretarial Limited as a director
07 Nov 2013 TM01 Termination of appointment of Roger Hart as a director
07 Nov 2013 TM02 Termination of appointment of A G Secretarial Limited as a secretary
07 Nov 2013 TM01 Termination of appointment of Inhoco Formations Limited as a director
07 Nov 2013 AP01 Appointment of James David Hall as a director
07 Nov 2013 AP01 Appointment of Raymond Stenton as a director
07 Nov 2013 AA01 Current accounting period shortened from 31 October 2014 to 30 September 2014
04 Oct 2013 NEWINC Incorporation