- Company Overview for PRM BOND & CO LTD. (05824925)
- Filing history for PRM BOND & CO LTD. (05824925)
- People for PRM BOND & CO LTD. (05824925)
- More for PRM BOND & CO LTD. (05824925)
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) |
---|---|---|---|
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
23 May 2023 | CS01 | Confirmation statement made on 22 May 2023 with updates | |
23 May 2023 | AD02 | Register inspection address has been changed from 12 South Square Gray's Inn London WC1R 5HH England to 15 Queen Court Queen Square London WC1N 3BB | |
20 Jul 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
27 May 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
24 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
05 Jul 2021 | CS01 | Confirmation statement made on 22 May 2021 with updates | |
28 Jun 2021 | SH02 |
Statement of capital on 10 February 2021
|
|
16 Jun 2021 | SH02 |
Statement of capital on 10 February 2021
|
|
27 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
26 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
14 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
26 Jun 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
14 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
31 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
31 May 2018 | AD02 | Register inspection address has been changed from 4th Floor Gray's Inn Chambers Gray's Inn London WC1R 5JA England to 12 South Square Gray's Inn London WC1R 5HH | |
03 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
20 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
26 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
26 May 2017 | CH01 | Director's details changed for Peter Robert Michael Bond on 22 May 2017 | |
30 Jan 2017 | AD01 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 30 January 2017 | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
31 May 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |