About

Registered Number: 08718692
Date of Incorporation: 04/10/2013 (10 years and 6 months ago)
Company Status: Active
Registered Address: Seal Sands, Middlesbrough, Cleveland, TS2 1UB

 

Established in 2013, Project Bond Holdco Ltd have registered office in Cleveland. This business has 2 directors listed as Xu, Minghui, Potts, George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
XU, Minghui 12 April 2017 - 1
POTTS, George 30 October 2014 26 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
AP01 - Appointment of director 05 May 2020
TM01 - Termination of appointment of director 05 May 2020
DISS40 - Notice of striking-off action discontinued 09 October 2019
GAZ1 - First notification of strike-off action in London Gazette 08 October 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 09 July 2019
AA - Annual Accounts 06 February 2019
DISS40 - Notice of striking-off action discontinued 01 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 13 August 2018
AP01 - Appointment of director 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
TM01 - Termination of appointment of director 19 July 2017
CS01 - N/A 12 July 2017
PSC02 - N/A 12 July 2017
PSC07 - N/A 12 July 2017
AA01 - Change of accounting reference date 30 May 2017
TM01 - Termination of appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
SH10 - Notice of particulars of variation of rights attached to shares 29 April 2017
AP01 - Appointment of director 21 April 2017
AP01 - Appointment of director 21 April 2017
TM01 - Termination of appointment of director 21 April 2017
TM01 - Termination of appointment of director 21 April 2017
TM01 - Termination of appointment of director 21 April 2017
TM01 - Termination of appointment of director 20 April 2017
TM01 - Termination of appointment of director 20 April 2017
RP04CS01 - N/A 10 April 2017
RESOLUTIONS - N/A 07 April 2017
AA - Annual Accounts 16 March 2017
SH10 - Notice of particulars of variation of rights attached to shares 07 March 2017
SH08 - Notice of name or other designation of class of shares 01 February 2017
CS01 - N/A 28 November 2016
AP01 - Appointment of director 21 October 2016
AP01 - Appointment of director 21 October 2016
AP01 - Appointment of director 10 August 2016
TM01 - Termination of appointment of director 10 August 2016
MR01 - N/A 25 May 2016
RESOLUTIONS - N/A 14 March 2016
SH08 - Notice of name or other designation of class of shares 14 March 2016
SH01 - Return of Allotment of shares 14 March 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 21 December 2015
AP01 - Appointment of director 05 November 2015
AP01 - Appointment of director 05 November 2015
AA - Annual Accounts 21 February 2015
RESOLUTIONS - N/A 29 January 2015
SH08 - Notice of name or other designation of class of shares 29 January 2015
SH01 - Return of Allotment of shares 15 December 2014
TM01 - Termination of appointment of director 03 December 2014
AR01 - Annual Return 07 November 2014
AP01 - Appointment of director 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
AP01 - Appointment of director 09 June 2014
SH01 - Return of Allotment of shares 25 February 2014
RP04 - N/A 18 February 2014
SH01 - Return of Allotment of shares 10 December 2013
AP01 - Appointment of director 04 December 2013
SH10 - Notice of particulars of variation of rights attached to shares 28 November 2013
SH08 - Notice of name or other designation of class of shares 28 November 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 November 2013
MR01 - N/A 25 November 2013
RESOLUTIONS - N/A 19 November 2013
AD01 - Change of registered office address 19 November 2013
AP01 - Appointment of director 19 November 2013
AP01 - Appointment of director 19 November 2013
AP01 - Appointment of director 19 November 2013
MR01 - N/A 18 November 2013
MR01 - N/A 18 November 2013
MR01 - N/A 18 November 2013
TM01 - Termination of appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
TM02 - Termination of appointment of secretary 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
AP01 - Appointment of director 07 November 2013
AP01 - Appointment of director 07 November 2013
AA01 - Change of accounting reference date 07 November 2013
NEWINC - New incorporation documents 04 October 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2016 Outstanding

N/A

A registered charge 12 November 2013 Outstanding

N/A

A registered charge 12 November 2013 Outstanding

N/A

A registered charge 12 November 2013 Outstanding

N/A

A registered charge 12 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.