UKBizDB.co.uk

CORPORATE FINANCE BONDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Corporate Finance Bonds Limited. The company was founded 8 years ago and was given the registration number 09631413. The firm's registered office is in ASHBOURNE. You can find them at 51 St John Street, , Ashbourne, Derbyshire. This company's SIC code is 70221 - Financial management.

Company Information

Name:CORPORATE FINANCE BONDS LIMITED
Company Number:09631413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2015
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:51 St John Street, Ashbourne, Derbyshire, England, DE6 1GP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51 St John Street, Ashbourne, England, DE6 1GP

Director10 June 2015Active
The City Arc, 89 Worship Street, London, England, EC2A 2BF

Director01 June 2017Active

People with Significant Control

Mr Stuart James Anderson
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:51 St John Street, Ashbourne, United Kingdom, DE6 1GP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-02-17Dissolution

Dissolution voluntary strike off suspended.

Download
2020-12-29Gazette

Gazette notice voluntary.

Download
2020-12-07Dissolution

Dissolution application strike off company.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Accounts

Change account reference date company previous extended.

Download
2020-09-23Persons with significant control

Change to a person with significant control.

Download
2020-09-23Officers

Change person director company with change date.

Download
2020-07-27Address

Change registered office address company with date old address new address.

Download
2020-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Mortgage

Mortgage satisfy charge full.

Download
2020-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-21Mortgage

Mortgage satisfy charge full.

Download
2020-03-04Gazette

Gazette filings brought up to date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Address

Change registered office address company with date old address new address.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Officers

Change person director company with change date.

Download
2019-05-15Persons with significant control

Change to a person with significant control.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.