Advanced company searchLink opens in new window

UK BOND NETWORK HOLDINGS LIMITED

Company number 08762416

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)
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
  • GBP 804
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