About

Registered Number: 05166847
Date of Incorporation: 30/06/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: 25 Church Street, Godalming, Surrey, GU7 1EL

 

Having been setup in 2004, The Property Commitment Bond Company Ltd have registered office in Godalming in Surrey, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Alan Geoffrey 21 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
FIFE, Joanna Mary 21 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
CH01 - Change of particulars for director 14 July 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 15 July 2019
CH01 - Change of particulars for director 04 July 2019
PSC04 - N/A 04 July 2019
AA - Annual Accounts 31 January 2019
CH01 - Change of particulars for director 24 January 2019
CH03 - Change of particulars for secretary 03 July 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 04 July 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 23 July 2012
CH01 - Change of particulars for director 23 April 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 11 July 2011
CH03 - Change of particulars for secretary 11 July 2011
AD01 - Change of registered office address 11 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AD01 - Change of registered office address 20 July 2010
AA - Annual Accounts 04 March 2010
CH03 - Change of particulars for secretary 22 February 2010
CH03 - Change of particulars for secretary 10 November 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 25 May 2006
363a - Annual Return 23 August 2005
353 - Register of members 23 August 2005
287 - Change in situation or address of Registered Office 23 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
287 - Change in situation or address of Registered Office 13 August 2004
CERTNM - Change of name certificate 09 August 2004
NEWINC - New incorporation documents 30 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.