Advanced company searchLink opens in new window

BONDCO 921 REALISATIONS PLC

Company number 04329960

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)
16 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Acquisiton of shares/subscription agreement 29/09/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Nov 2012 CC04 Statement of company's objects
19 Oct 2012 SH01 Statement of capital following an allotment of shares on 29 September 2012
  • GBP 1,977,322.187
19 Oct 2012 SH02 Sub-division of shares on 29 September 2012
19 Oct 2012 SH08 Change of share class name or designation
19 Oct 2012 SH01 Statement of capital following an allotment of shares on 3 February 2012
  • GBP 1,712,258.56
10 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares 29/09/2012
20 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 5
06 Sep 2012 AD01 Registered office address changed from C/O C/O Pinsent Masons Llp 30 Crown Street London EC2A 4ES on 6 September 2012
07 Aug 2012 AA01 Current accounting period extended from 31 August 2012 to 31 December 2012
04 May 2012 TM01 Termination of appointment of Alan Faichney as a director
04 May 2012 TM01 Termination of appointment of Peter Reilly as a director
18 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Re approval of cancellation of admissio of ord shares to trading on aim 04/04/2012
12 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 3
12 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 4
12 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Mar 2012 CH01 Director's details changed for Mr Alan Kennedy Faichney on 6 February 2012
31 Jan 2012 AA Group of companies' accounts made up to 31 August 2011
06 Dec 2011 AR01 Annual return made up to 18 November 2011 no member list
11 Aug 2011 SH01 Statement of capital following an allotment of shares on 30 June 2011
  • GBP 1,580,529.56
25 Jul 2011 SH19 Statement of capital on 25 July 2011
  • GBP 1,580,529.56
25 Jul 2011 OC138 Reduction of iss capital and minute (oc)
25 Jul 2011 CERT21 Certificate of cancellation of share premium account
04 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Premium account cancelled 27/06/2010