- Company Overview for BONAM & BERRY LIMITED (01183658)
- Filing history for BONAM & BERRY LIMITED (01183658)
- People for BONAM & BERRY LIMITED (01183658)
- Charges for BONAM & BERRY LIMITED (01183658)
- More for BONAM & BERRY LIMITED (01183658)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Feb 2019 | PSC02 | Notification of Bonam & Berry (Holdings) Limited as a person with significant control on 2 October 2018 | |
08 Feb 2019 | PSC07 | Cessation of John Kenneth Townsend as a person with significant control on 2 October 2018 | |
08 Feb 2019 | PSC07 | Cessation of David Graham Spencer as a person with significant control on 2 October 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
03 May 2018 | TM02 | Termination of appointment of Martin Jeffrey Spencer as a secretary on 3 May 2018 | |
20 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
02 May 2017 | AP01 | Appointment of Mr Andrew Robert Spencer as a director on 28 April 2017 | |
02 May 2017 | MR04 | Satisfaction of charge 3 in full | |
21 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
08 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
20 May 2015 | AD01 | Registered office address changed from Glaisdale Drive East Nottingham Nottinghamshire NG8 4GU to 29 Glaisdale Drive East Nottingham NG8 4GU on 20 May 2015 | |
20 May 2015 | MR04 | Satisfaction of charge 1 in full | |
20 May 2015 | MR04 | Satisfaction of charge 4 in full | |
20 May 2015 | MR04 | Satisfaction of charge 2 in full | |
10 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jan 2015 | MR01 | Registration of charge 011836580005, created on 7 January 2015 | |
25 Sep 2014 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 1 | |
25 Sep 2014 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 4 | |
25 Sep 2014 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 3 | |
25 Sep 2014 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 3 | |
25 Sep 2014 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 1 | |
16 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|