Advanced company searchLink opens in new window

BONHILL GROUP PLC

Company number 02607995

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jul 2022 AP01 Appointment of John Gerald French as a director on 13 July 2022
13 Jul 2022 AP01 Appointment of Patrick Francis Ponsford as a director on 13 July 2022
30 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
13 May 2022 RP04TM01 Second filing for the termination of Simon Leslie Stilwell as a director
12 May 2022 SH01 Statement of capital following an allotment of shares on 12 May 2022
  • GBP 1,192,886.87
10 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
03 May 2022 SH01 Statement of capital following an allotment of shares on 20 April 2022
  • GBP 1,084,442.61
11 Apr 2022 ANNOTATION Rectified The TM01 was removed from the public register on 13/12/2022 as it was factually inaccurate or was derived from something factually inaccurate.
07 Apr 2022 TM01 Termination of appointment of Simon Leslie Stilwell as a director on 7 April 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 13/05/2022.
07 Apr 2022 ANNOTATION Rectified the form AP01 was removed from the public register on 13/06/2022 as it was factually inaccurate or derived from something factually inaccurate
24 Jan 2022 AP01 Appointment of Ms Laurie Benson as a director on 18 January 2022
17 Dec 2021 AP01 Appointment of Mr Richard Adam Staveley as a director on 16 December 2021
07 Dec 2021 CH01 Director's details changed for Mr Simon Leslie Stilwell on 1 December 2021
16 Nov 2021 MR04 Satisfaction of charge 3 in full
04 Oct 2021 TM01 Termination of appointment of Anne Elizabeth Donoghue as a director on 30 September 2021
18 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 May 2021 AP01 Appointment of Mr Jonathan Rennie Glasspool as a director on 27 May 2021
27 May 2021 TM01 Termination of appointment of Nilesh Sachdev as a director on 27 May 2021
27 May 2021 AD01 Registered office address changed from 1st Floor Fleet House 59-61 Clerkenwell Road London EC1M 5LA United Kingdom to 29 Clerkenwell Road London EC1M 5RN on 27 May 2021
12 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
29 Apr 2021 AA Group of companies' accounts made up to 31 December 2020
15 Sep 2020 AP01 Appointment of Sarah Louise Thompson as a director on 15 September 2020
21 Jul 2020 TM01 Termination of appointment of David Anthony Brown as a director on 21 July 2020
09 Jul 2020 AA Group of companies' accounts made up to 31 December 2019