BONDCO 628 LIMITED

03287593
1-6 TRAFALGAR COURT 2 MILTON STREET SHEFFIELD S1 4JU

Documents

Documents
Date Category Description Pages
23 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2023 accounts Annual Accounts 10 Buy now
15 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Sep 2023 officers Appointment of director (Mr David Patrick Savereux) 2 Buy now
19 Jan 2023 accounts Annual Accounts 10 Buy now
01 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 accounts Annual Accounts 11 Buy now
03 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2021 accounts Annual Accounts 10 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Dec 2020 officers Change of particulars for director (Mr Mark Jonathan Hobson) 2 Buy now
16 Mar 2020 accounts Annual Accounts 9 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 accounts Annual Accounts 9 Buy now
07 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2017 accounts Annual Accounts 11 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Oct 2016 accounts Annual Accounts 7 Buy now
09 Dec 2015 annual-return Annual Return 3 Buy now
01 Sep 2015 accounts Annual Accounts 7 Buy now
08 Dec 2014 annual-return Annual Return 3 Buy now
23 Sep 2014 accounts Annual Accounts 7 Buy now
16 Dec 2013 officers Termination of appointment of secretary (Rosemary De Ville) 1 Buy now
16 Dec 2013 annual-return Annual Return 4 Buy now
05 Dec 2013 accounts Annual Accounts 7 Buy now
15 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Dec 2012 annual-return Annual Return 4 Buy now
18 Sep 2012 accounts Annual Accounts 7 Buy now
13 Dec 2011 annual-return Annual Return 4 Buy now
14 Sep 2011 accounts Annual Accounts 8 Buy now
06 Jan 2011 annual-return Annual Return 4 Buy now
03 Sep 2010 accounts Annual Accounts 7 Buy now
10 Dec 2009 annual-return Annual Return 4 Buy now
13 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
16 Sep 2009 accounts Annual Accounts 6 Buy now
11 Mar 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 1 Buy now
11 Mar 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
11 Mar 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
08 Dec 2008 annual-return Return made up to 01/12/08; full list of members 3 Buy now
20 Nov 2008 accounts Annual Accounts 7 Buy now
27 Mar 2008 accounts Annual Accounts 7 Buy now
11 Dec 2007 annual-return Return made up to 01/12/07; full list of members 2 Buy now
07 Mar 2007 annual-return Return made up to 01/12/06; full list of members 2 Buy now
24 Nov 2006 accounts Annual Accounts 7 Buy now
07 Mar 2006 annual-return Return made up to 01/12/05; full list of members 2 Buy now
11 Nov 2005 accounts Annual Accounts 6 Buy now
04 May 2005 accounts Annual Accounts 6 Buy now
08 Dec 2004 annual-return Return made up to 01/12/04; full list of members 6 Buy now
12 Feb 2004 annual-return Return made up to 04/12/03; full list of members 6 Buy now
22 Nov 2003 accounts Annual Accounts 6 Buy now
27 Aug 2003 mortgage Particulars of mortgage/charge 3 Buy now
20 Aug 2003 mortgage Particulars of mortgage/charge 3 Buy now
13 Aug 2003 mortgage Particulars of mortgage/charge 7 Buy now
31 Jul 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 May 2003 accounts Annual Accounts 6 Buy now
13 Feb 2003 annual-return Return made up to 04/12/02; full list of members 6 Buy now
17 Dec 2002 officers Director resigned 1 Buy now
09 Dec 2002 officers Director resigned 1 Buy now
29 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
02 May 2002 accounts Annual Accounts 5 Buy now
17 Apr 2002 mortgage Particulars of mortgage/charge 3 Buy now
04 Mar 2002 annual-return Return made up to 04/12/01; full list of members 6 Buy now
07 Jan 2002 capital Ad 19/12/01--------- £ si 1@1=1 £ ic 1/2 2 Buy now
07 Jan 2002 officers New director appointed 2 Buy now
21 May 2001 address Registered office changed on 21/05/01 from: 4 huntley road sheffield south yorkshire S11 7PA 1 Buy now
02 May 2001 officers New director appointed 2 Buy now
02 May 2001 officers New secretary appointed 2 Buy now
02 May 2001 officers Secretary resigned 1 Buy now
02 May 2001 officers Director resigned 1 Buy now
18 Apr 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
15 Jan 2001 annual-return Return made up to 04/12/00; full list of members 6 Buy now
05 Jan 2001 accounts Annual Accounts 6 Buy now
28 Apr 2000 accounts Annual Accounts 5 Buy now
21 Jan 2000 annual-return Return made up to 04/12/99; full list of members 6 Buy now
05 Dec 1999 address Registered office changed on 05/12/99 from: mamhead house mamhead exeter devon EX6 8HD 1 Buy now
05 May 1999 accounts Annual Accounts 5 Buy now
08 Jan 1999 annual-return Return made up to 04/12/98; no change of members 4 Buy now
21 Apr 1998 accounts Annual Accounts 3 Buy now
06 Jan 1998 annual-return Return made up to 04/12/97; full list of members 6 Buy now
16 Dec 1997 accounts Accounting reference date shortened from 31/12/97 to 30/06/97 1 Buy now
04 Sep 1997 mortgage Particulars of mortgage/charge 3 Buy now
10 Feb 1997 address Registered office changed on 10/02/97 from: ballard house west hoe road plymouth devon PL1 3AE 1 Buy now
10 Feb 1997 officers Secretary resigned 1 Buy now
10 Feb 1997 officers Director resigned 1 Buy now
10 Feb 1997 officers New secretary appointed 2 Buy now
10 Feb 1997 officers New director appointed 3 Buy now
04 Dec 1996 incorporation Incorporation Company 29 Buy now