- 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) |
---|---|---|---|
17 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 10 April 2019
|
|
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
|
|
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
|
|
17 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 17 August 2018
|
|
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
|
|
15 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
04 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 16 August 2018
|
|
16 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
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 |