- 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) |
---|---|---|---|
08 Jul 2020 | AP01 | Appointment of Jonathan Kempster as a director on 29 June 2020 | |
06 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2020 | TM01 | Termination of appointment of Fraser James Gray as a director on 29 June 2020 | |
01 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
14 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
07 May 2020 | SH01 |
Statement of capital following an allotment of shares on 3 May 2020
|
|
28 Oct 2019 | CH03 | Secretary's details changed for Louise Emily Park on 28 October 2019 | |
28 Oct 2019 | AD01 | Registered office address changed from 14 Bonhill Street London EC2A 4BX United Kingdom to 1st Floor Fleet House 59-61 Clerkenwell Road London EC1M 5LA on 28 October 2019 | |
25 Oct 2019 | CH01 | Director's details changed for Nilesh Sachdev on 23 October 2019 | |
24 Oct 2019 | CH01 | Director's details changed for Mr Simon Leslie Stilwell on 23 October 2019 | |
24 Oct 2019 | CH01 | Director's details changed for Ms Anne Elizabeth Donoghue on 24 October 2019 | |
24 Oct 2019 | CH01 | Director's details changed for Ms Anne Elizabeth Donoghue on 23 October 2019 | |
24 Oct 2019 | CH01 | Director's details changed for Mr David Anthony Brown on 23 October 2019 | |
24 Oct 2019 | CH01 | Director's details changed for Mr Fraser James Gray on 23 October 2019 | |
24 Oct 2019 | CH01 | Director's details changed for Mr Simon Leslie Stilwell on 23 October 2019 | |
30 Sep 2019 | AA | Interim accounts made up to 30 June 2019 | |
09 Jul 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
28 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
15 May 2019 | AD03 | Register(s) moved to registered inspection location Share Registrars Limited the Courtyard 17 West Street Farnham GU9 7DR | |
14 May 2019 | AD02 | Register inspection address has been changed to Share Registrars Limited the Courtyard 17 West Street Farnham GU9 7DR | |
14 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
07 May 2019 | SH19 |
Statement of capital on 7 May 2019
|
|
07 May 2019 | MISC | Cancellation of share premium account and capital redemption reserve | |
07 May 2019 | OC | Cancellation share prem+cap red | |
07 May 2019 | RESOLUTIONS |
Resolutions
|