- Company Overview for BOND SOLON TRAINING LIMITED (02271977)
- Filing history for BOND SOLON TRAINING LIMITED (02271977)
- People for BOND SOLON TRAINING LIMITED (02271977)
- Charges for BOND SOLON TRAINING LIMITED (02271977)
- More for BOND SOLON TRAINING LIMITED (02271977)
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) |
---|---|---|---|
18 Dec 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 | |
15 Dec 2017 | AD01 | Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
20 Dec 2016 | AA | Full accounts made up to 30 June 2016 | |
24 Aug 2016 | CH03 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 | |
03 May 2016 | TM01 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
15 Dec 2015 | AA | Full accounts made up to 30 June 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
29 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
13 Oct 2014 | TM02 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 | |
13 Oct 2014 | AP03 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of Charles John Brady as a director on 31 July 2014 | |
11 Aug 2014 | AP01 | Appointment of Mr Pedro Ros as a director on 31 July 2014 | |
11 Aug 2014 | AP01 | Appointment of Linda Anne Wake as a director on 31 July 2014 | |
16 May 2014 | TM01 | Termination of appointment of Robert Farquharson as a director | |
17 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
06 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
28 Nov 2013 | AP03 | Appointment of Ajay Taneja as a secretary | |
28 Nov 2013 | TM02 | Termination of appointment of Richard Cockton as a secretary | |
04 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
15 Feb 2013 | AA | Full accounts made up to 30 June 2012 | |
10 Jan 2013 | TM01 | Termination of appointment of Richard Brookes as a director | |
24 Dec 2012 | AP01 | Appointment of Anthony Martin Foye as a director | |
24 Dec 2012 | AD01 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 |