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)
17 Apr 2019 SH01 Statement of capital following an allotment of shares on 10 April 2019
  • GBP 485,856.92
25 Mar 2019 TM01 Termination of appointment of Nicola Jane Dowdall as a director on 21 March 2019
05 Feb 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
29 Jan 2019 SH07 Cancellation of shares by a PLC. Statement of capital on 20 December 2018
  • GBP 342,999.78
29 Jan 2019 SH02 Consolidation of shares on 16 August 2018
28 Jan 2019 SH02 Sub-division of shares on 16 August 2018
28 Jan 2019 SH08 Change of share class name or designation
10 Jan 2019 PSC08 Notification of a person with significant control statement
17 Dec 2018 SH01 Statement of capital following an allotment of shares on 16 August 2018
  • GBP 4,087,457.23
17 Dec 2018 SH01 Statement of capital following an allotment of shares on 17 August 2018
  • GBP 4,324,941.60
14 Dec 2018 ALLOTCORR Correction of allotment details of form SH01 registered on 13/12/18. Shares allotted on 16/08/18. Barcode A7JZO6EB
13 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 August 2018
  • GBP 4,024,957.23
15 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Sep 2018 AA Group of companies' accounts made up to 31 March 2018
04 Sep 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Propo acquisition agreement approved. Subdivision. Share capital ratified. Company name changed 16/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquistion agreement 16/08/2018
16 Aug 2018 SH01 Statement of capital following an allotment of shares on 16 August 2018
  • GBP 4,024,957.15
  • ANNOTATION Clarification a second filed SH01 was registered on 13/12/2018.
16 Aug 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-16
16 Aug 2018 CONNOT Change of name notice
01 Aug 2018 AD01 Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to 14 Bonhill Street London EC2A 4BX on 1 August 2018
20 Jul 2018 CH01 Director's details changed for Ms Nicola Jane Dowdall on 20 July 2018
20 Jul 2018 CH01 Director's details changed for Simon Leslie Stilwell on 20 July 2018
20 Jul 2018 CH01 Director's details changed for Mr Fraser James Gray on 20 July 2018
20 Jul 2018 CH01 Director's details changed for Ms Anne Elizabeth Donoghue on 20 July 2018
28 Jun 2018 AP03 Appointment of Louise Emily Park as a secretary on 20 June 2018