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)
08 Jul 2020 AP01 Appointment of Jonathan Kempster as a director on 29 June 2020
06 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jun 2020 TM01 Termination of appointment of Fraser James Gray as a director on 29 June 2020
01 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 985,856.92
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
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 485,856.92
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities