- Company Overview for SPENCER BONNETT LIMITED (01620420)
- Filing history for SPENCER BONNETT LIMITED (01620420)
- People for SPENCER BONNETT LIMITED (01620420)
- Charges for SPENCER BONNETT LIMITED (01620420)
- More for SPENCER BONNETT LIMITED (01620420)
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) |
---|---|---|---|
10 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with updates | |
01 May 2019 | PSC04 | Change of details for Mrs Karen Elizabeth Bonnett as a person with significant control on 7 April 2019 | |
24 Apr 2019 | PSC04 | Change of details for Mr Jeremy Spencer Bonnett as a person with significant control on 14 March 2019 | |
24 Apr 2019 | CH01 | Director's details changed for Karen Elizabeth Bonnett on 14 March 2019 | |
24 Apr 2019 | CH01 | Director's details changed for Jeremy Spencer Bonnett on 14 March 2019 | |
24 Apr 2019 | PSC04 | Change of details for Mrs Karen Elizabeth Bonnett as a person with significant control on 14 March 2019 | |
05 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
23 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
17 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
16 Jan 2018 | PSC01 | Notification of Julian Charles Spencer Bonnett as a person with significant control on 6 April 2016 | |
16 Jan 2018 | PSC01 | Notification of Karen Elizabeth Bonnett as a person with significant control on 6 April 2016 | |
16 Jan 2018 | PSC01 | Notification of Maria Jane Bonnett as a person with significant control on 6 April 2016 | |
16 Jan 2018 | PSC01 | Notification of Hadley Jane Bennet as a person with significant control on 6 April 2016 | |
16 Jan 2018 | PSC01 | Notification of Jeremy Spencer Bonnett as a person with significant control on 6 April 2016 | |
06 Jul 2017 | MR04 | Satisfaction of charge 1 in full | |
19 Dec 2016 | AA | Total exemption full accounts made up to 30 June 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
14 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
16 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Jun 2015 | AP01 | Appointment of Mrs Maria Jane Bonnett as a director on 12 June 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
12 Nov 2014 | AD01 | Registered office address changed from Aruna House 2 Kings Road Haslemere Surrey GU27 2QA England to Aruna House 2 Kings Road Haslemere Surrey GU27 2QA on 12 November 2014 | |
30 Oct 2014 | AD01 | Registered office address changed from Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS England to Aruna House 2 Kings Road Haslemere Surrey GU27 2QA on 30 October 2014 | |
24 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 |