- Company Overview for UK BOND NETWORK HOLDINGS LIMITED (08762416)
- Filing history for UK BOND NETWORK HOLDINGS LIMITED (08762416)
- People for UK BOND NETWORK HOLDINGS LIMITED (08762416)
- More for UK BOND NETWORK HOLDINGS LIMITED (08762416)
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) |
---|---|---|---|
24 Jan 2019 | AA01 | Current accounting period extended from 31 January 2019 to 31 March 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
09 Jan 2019 | TM01 | Termination of appointment of William Maurice Holliday as a director on 31 October 2018 | |
08 Jan 2019 | AD01 | Registered office address changed from 8 Devonshire Square London EC2M 4YD United Kingdom to Cap House 5th Floor, 9-12 Long Lane London EC1A 9HA on 8 January 2019 | |
08 Nov 2018 | CH01 | Director's details changed for Mr Scott Jonathan Fletcher on 8 November 2018 | |
08 Nov 2018 | CH01 | Director's details changed for David Philip Von Dadelszen on 8 November 2018 | |
08 Nov 2018 | PSC05 | Change of details for Uk Bond Network Group Limited as a person with significant control on 8 November 2018 | |
07 Nov 2018 | AD02 | Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG | |
29 Oct 2018 | AP01 | Appointment of Mr William Maurice Holliday as a director on 17 October 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of Christopher Maule as a director on 17 October 2018 | |
29 Oct 2018 | AP01 | Appointment of Mr Michael William Embrey as a director on 17 October 2018 | |
29 Oct 2018 | AD01 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 8 Devonshire Square London EC2M 4YD on 29 October 2018 | |
29 Oct 2018 | AP01 | Appointment of Mr Scott James Davies as a director on 17 October 2018 | |
05 Jun 2018 | AA | Accounts for a small company made up to 31 January 2018 | |
18 Dec 2017 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017 | |
07 Nov 2017 | AA | Accounts for a small company made up to 31 January 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
02 Dec 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
01 Dec 2016 | TM01 | Termination of appointment of Marc Krombach as a director on 15 August 2016 | |
06 Nov 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
16 Jun 2016 | AD04 | Register(s) moved to registered office address 26 Red Lion Square London WC1R 4AG | |
16 Jun 2016 | AD01 | Registered office address changed from 4th Floor 18 st. Swithins Lane London EC4N 8AD to 26 Red Lion Square London WC1R 4AG on 16 June 2016 | |
13 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
12 Nov 2015 | CH01 | Director's details changed for Christopher Maule on 1 June 2015 | |
17 Sep 2015 | TM01 | Termination of appointment of Andrew Frangos as a director on 7 September 2015 |