About

Registered Number: 02127463
Date of Incorporation: 01/05/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: The Head Office Ivanhoe Office Park, Ivanhoe Park Way, Ashby-De-La-Zouch, Leicestershire, LE65 2AB,

 

Founded in 1987, Property Bond Ltd have registered office in Ashby-De-La-Zouch in Leicestershire, it's status is listed as "Active". There are 4 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGE, Andrew John 29 October 2014 - 1
BOND, John Colin N/A 06 March 2009 1
BOND, Stefanie 01 February 1998 06 March 2009 1
Secretary Name Appointed Resigned Total Appointments
BELL, Diana N/A 01 May 1995 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 23 December 2019
AP01 - Appointment of director 12 December 2019
AP01 - Appointment of director 12 December 2019
TM01 - Termination of appointment of director 12 December 2019
TM01 - Termination of appointment of director 12 December 2019
TM02 - Termination of appointment of secretary 12 December 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 28 November 2018
AD01 - Change of registered office address 18 September 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 04 July 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 11 January 2015
AP01 - Appointment of director 29 October 2014
AP01 - Appointment of director 29 October 2014
AR01 - Annual Return 30 June 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 06 June 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 08 October 2010
AA01 - Change of accounting reference date 07 September 2010
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 07 October 2009
AA01 - Change of accounting reference date 07 October 2009
363a - Annual Return 14 September 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
287 - Change in situation or address of Registered Office 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
AA - Annual Accounts 02 October 2008
363s - Annual Return 28 July 2008
AA - Annual Accounts 13 September 2007
363s - Annual Return 20 July 2007
363s - Annual Return 25 July 2006
AA - Annual Accounts 11 July 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 05 July 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 19 May 2004
RESOLUTIONS - N/A 20 February 2004
RESOLUTIONS - N/A 20 February 2004
AA - Annual Accounts 30 October 2003
CERTNM - Change of name certificate 18 September 2003
363s - Annual Return 27 August 2003
287 - Change in situation or address of Registered Office 04 July 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 24 July 2002
287 - Change in situation or address of Registered Office 24 July 2002
287 - Change in situation or address of Registered Office 03 July 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 13 July 2001
363s - Annual Return 29 June 2000
AA - Annual Accounts 01 June 2000
287 - Change in situation or address of Registered Office 20 September 1999
AA - Annual Accounts 30 June 1999
363s - Annual Return 30 June 1999
363s - Annual Return 14 July 1998
AA - Annual Accounts 25 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
225 - Change of Accounting Reference Date 16 February 1998
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 February 1998
363s - Annual Return 13 July 1997
AA - Annual Accounts 06 July 1997
363s - Annual Return 14 March 1997
AA - Annual Accounts 04 August 1996
AA - Annual Accounts 21 July 1995
363s - Annual Return 27 June 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 05 August 1994
363s - Annual Return 27 June 1994
AA - Annual Accounts 26 July 1993
363s - Annual Return 23 June 1993
AA - Annual Accounts 14 August 1992
363s - Annual Return 05 July 1992
363b - Annual Return 16 July 1991
AA - Annual Accounts 01 March 1991
363a - Annual Return 01 March 1991
287 - Change in situation or address of Registered Office 02 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 April 1990
AA - Annual Accounts 23 March 1990
287 - Change in situation or address of Registered Office 23 March 1990
363 - Annual Return 23 March 1990
PUC 5 - N/A 26 April 1989
AA - Annual Accounts 19 April 1989
363 - Annual Return 14 April 1989
288 - N/A 12 August 1987
CERTINC - N/A 01 May 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.