RC BOND HOLDINGS LIMITED

Future Business Centre Future Business Centre, Cambridge, CB4 2HY
StatusACTIVE
Company No.08936422
Category
Incorporated12 Mar 2014
Age10 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

RC BOND HOLDINGS LIMITED is an active with number 08936422. It was incorporated 10 years, 2 months, 18 days ago, on 12 March 2014. The company address is Future Business Centre Future Business Centre, Cambridge, CB4 2HY.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Accounts with accounts type group

Date: 12 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Ernest Hackett

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Hartley Tattersall

Notification date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ram Krishan Goyal

Appointment date: 2023-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-17

Officer name: Gordon Patrick D'silva

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2023

Action Date: 27 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Hartley Tattersall

Cessation date: 2023-03-27

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2023

Action Date: 27 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Ernest Hackett

Cessation date: 2023-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-01

Officer name: Ms Amelie Laudice Busch

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Elizabeth Stephens

Termination date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-07

Officer name: Ms Naomi Roper

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Clare Jane Bates

Appointment date: 2022-02-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jane Louise Thompson

Appointment date: 2022-01-17

Documents

View document PDF

Accounts with accounts type group

Date: 24 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alexandra Elizabeth Stephens

Appointment date: 2021-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-12

Officer name: Evita Chiang Zanuso

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Diana Skeete

Termination date: 2019-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Evita Chiang Zanuso

Appointment date: 2019-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander James Goodenough

Termination date: 2019-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-29

Officer name: Mr Ian Coleman

Documents

View document PDF

Accounts with accounts type group

Date: 12 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander James Goodenough

Appointment date: 2018-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Eleanor Thompson

Termination date: 2018-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-02

Officer name: Geethanjali Rabindrakumar

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-13

Officer name: Ms Sandra Diana Skeete

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sandra Diana Skeete

Appointment date: 2018-04-13

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type group

Date: 27 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arvinda Gohil

Termination date: 2016-06-08

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-11

Officer name: Ms Geethanjali Rabindrakumar

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Geethanjali Rabindrakumar

Appointment date: 2016-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change account reference date company current extended

Date: 26 May 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-31

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2015

Action Date: 12 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-12

Officer name: John Hartley Tattersall

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2015

Action Date: 21 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-21

Officer name: Clare Eleanor Thompson

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2015

Action Date: 21 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-21

Officer name: Ms Arvinda Gohil

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2015

Action Date: 12 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Ernest Hackett

Change date: 2014-03-12

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clare Eleanor Thompson

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Arvinda Gohil

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Patrick D'silva

Documents

View document PDF

Incorporation company

Date: 12 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOXEN SOLUTIONS LTD

11 ARGYLE ROAD,LONDON,N18 2PR

Number:10882272
Status:ACTIVE
Category:Private Limited Company

HEATING & PLUMBING SERVICES (WISBECH) LIMITED

1 SCHOOL LANE,CAMBRIDGESHIRE,PE13 1AW

Number:06163428
Status:ACTIVE
Category:Private Limited Company

HUDILE LTD

245 ICENTRE,NEWPORT PAGNELL,MK16 9PY

Number:11563604
Status:ACTIVE
Category:Private Limited Company

IGT ASSOCIATES LTD

49 QUEEN STREET,SCARBOROUGH,YO11 1HQ

Number:10304191
Status:ACTIVE
Category:Private Limited Company

RITEFLANK LIMITED

15 CADWELL ROAD,LIVERPOOL,L31 4JU

Number:11833165
Status:ACTIVE
Category:Private Limited Company

THE ANSTEY SMILE CENTRE LIMITED

RADFORD HOUSE,NOTTINGHAM,NG7 5QG

Number:06620612
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source