Advanced company searchLink opens in new window

PROJECT BOND BIDCO LIMITED

Company number 08711574

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)
21 Apr 2017 TM01 Termination of appointment of Warwick John Ley as a director on 12 April 2017
21 Apr 2017 TM01 Termination of appointment of Brian Joseph Davidson as a director on 12 April 2017
21 Apr 2017 TM01 Termination of appointment of Ben Wildsmith as a director on 12 April 2017
21 Apr 2017 TM01 Termination of appointment of Raymond Stenton as a director on 12 April 2017
15 Mar 2017 AA Full accounts made up to 30 September 2016
21 Oct 2016 AP01 Appointment of Dr Christopher Gareth Joseph Richards as a director on 26 April 2016
17 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
10 Aug 2016 AP01 Appointment of Mr Ben Wildsmith as a director on 26 April 2016
10 Aug 2016 TM01 Termination of appointment of George Potts as a director on 26 April 2016
25 May 2016 MR01 Registration of charge 087115740005, created on 23 May 2016
28 Jan 2016 AA Full accounts made up to 30 September 2015
13 Nov 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 9,900
05 Nov 2015 AP01 Appointment of Mr Julian Thomas Lightwing as a director on 4 November 2015
05 Nov 2015 AP01 Appointment of Mr Christopher David Gowland as a director on 4 November 2015
21 Feb 2015 AA Full accounts made up to 30 September 2014
19 Dec 2014 AP01 Appointment of Mr Warwick John Ley as a director on 8 October 2014
03 Dec 2014 TM01 Termination of appointment of Michael Craig Morgan as a director on 15 August 2014
07 Nov 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 9,900
07 Nov 2014 AP01 Appointment of Mr George Potts as a director on 30 October 2014
07 Nov 2014 TM01 Termination of appointment of James David Hall as a director on 30 October 2014
13 Aug 2014 AP01 Appointment of Mr Brian Joseph Davidson as a director on 30 July 2014
09 Jun 2014 AP01 Appointment of Mr John Alexander George Douglas as a director
28 Nov 2013 SH01 Statement of capital following an allotment of shares on 12 November 2013
  • GBP 9,900
25 Nov 2013 MR01 Registration of charge 087115740004
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
19 Nov 2013 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 19 November 2013