- Company Overview for AP BOND PROPERTIES LIMITED (09369950)
- Filing history for AP BOND PROPERTIES LIMITED (09369950)
- People for AP BOND PROPERTIES LIMITED (09369950)
- Charges for AP BOND PROPERTIES LIMITED (09369950)
- Insolvency for AP BOND PROPERTIES LIMITED (09369950)
- More for AP BOND PROPERTIES LIMITED (09369950)
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) |
---|---|---|---|
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
19 Sep 2016 | RP04AR01 | Second filing of the annual return made up to 30 December 2015 | |
19 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 1 August 2015
|
|
19 Jul 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 May 2016 | |
04 Jan 2016 | AR01 |
Annual return
Statement of capital on 2016-01-04
Statement of capital on 2016-09-19
|
|
30 Oct 2015 | MR04 | Satisfaction of charge 093699500001 in full | |
26 Oct 2015 | CH03 | Secretary's details changed for Andrew Perillo on 26 October 2015 | |
12 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 30 July 2015
|
|
30 Jul 2015 | AP01 | Appointment of Ms Jenny Elizabeth Sylvester as a director on 30 July 2015 | |
22 May 2015 | MR01 | Registration of charge 093699500001, created on 20 May 2015 | |
06 Jan 2015 | AP01 | Appointment of Mr David Christopher Lebond as a director on 30 December 2014 | |
30 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-30
|