Advanced company searchLink opens in new window

BONDS OF LONDON LIMITED

Company number 03894503

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)
18 Jan 2017 CS01 07/12/16 Statement of Capital gbp 1.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Information about people with significant control) was registered on 21/02/2017
21 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Apr 2016 AP01 Appointment of Mr Vishal Madhu as a director on 13 April 2016
13 Apr 2016 TM01 Termination of appointment of Philip Gerald Courtenay-Luck as a director on 13 April 2016
06 Jan 2016 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
04 Aug 2015 AD01 Registered office address changed from Unit 3 Fulwood Rise Sutton in Ashfield Nottinghamshire NG17 2PU to Unit a Hamilton Road Sutton-in-Ashfield Nottinghamshire NG17 5LD on 4 August 2015
28 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
03 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
23 Oct 2013 TM02 Termination of appointment of Debbie Lovatt as a secretary
15 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
19 Jun 2012 AA Full accounts made up to 31 December 2011
30 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
21 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Jan 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
10 Jan 2011 CH01 Director's details changed for Philip Gerald Courtenay-Luck on 10 January 2011
10 Jan 2011 CH03 Secretary's details changed for Debbie Ann Lovatt on 10 January 2011
07 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
12 Feb 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
07 Apr 2009 AA Accounts for a dormant company made up to 31 December 2008
08 Feb 2009 363a Return made up to 07/12/08; full list of members
08 Feb 2009 288a Secretary appointed debbie ann lovatt
08 Feb 2009 288b Appointment terminated secretary jane henry