- Company Overview for BONHILL GROUP PLC (02607995)
- Filing history for BONHILL GROUP PLC (02607995)
- People for BONHILL GROUP PLC (02607995)
- Charges for BONHILL GROUP PLC (02607995)
- Insolvency for BONHILL GROUP PLC (02607995)
- Registers for BONHILL GROUP PLC (02607995)
- More for BONHILL GROUP PLC (02607995)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |