About

Registered Number: 04713885
Date of Incorporation: 27/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 3 Blacklands Crescent, Forest Row, East Sussex, RH18 5NN

 

Based in East Sussex, Alan Bond Photography Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Alan Arnold 28 March 2003 - 1
HARE, Linda Jane 06 August 2015 - 1
Secretary Name Appointed Resigned Total Appointments
HARE, Linda Jane 28 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 26 December 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 14 February 2019
AA01 - Change of accounting reference date 30 November 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 07 May 2017
AA - Annual Accounts 29 April 2017
AA01 - Change of accounting reference date 31 December 2016
AR01 - Annual Return 20 April 2016
AP01 - Appointment of director 23 March 2016
AA - Annual Accounts 08 November 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 16 April 2014
AA01 - Change of accounting reference date 30 March 2014
AA01 - Change of accounting reference date 31 December 2013
AR01 - Annual Return 19 May 2013
CH01 - Change of particulars for director 19 May 2013
CH03 - Change of particulars for secretary 19 May 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 07 May 2011
AA - Annual Accounts 05 January 2011
AA - Annual Accounts 16 August 2010
DISS40 - Notice of striking-off action discontinued 29 May 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 21 March 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 24 April 2008
AA - Annual Accounts 26 July 2007
363s - Annual Return 25 June 2007
363s - Annual Return 12 April 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 28 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2004
363s - Annual Return 08 June 2004
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
NEWINC - New incorporation documents 27 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.