- Company Overview for ALEXANDER BONHILL LIMITED (05082608)
- Filing history for ALEXANDER BONHILL LIMITED (05082608)
- People for ALEXANDER BONHILL LIMITED (05082608)
- Charges for ALEXANDER BONHILL LIMITED (05082608)
- More for ALEXANDER BONHILL LIMITED (05082608)
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) |
---|---|---|---|
03 Feb 2025 | MR04 | Satisfaction of charge 050826080004 in full | |
03 Feb 2025 | MR04 | Satisfaction of charge 050826080005 in full | |
23 Dec 2024 | TM01 | Termination of appointment of David Neil Bond as a director on 23 December 2024 | |
20 Dec 2024 | AP01 | Appointment of Ms Claire Elizabeth Anne Shepherd as a director on 16 December 2024 | |
20 Dec 2024 | AP01 | Appointment of Mr Parimal Raojibhai Patel as a director on 16 December 2024 | |
16 Dec 2024 | AP01 | Appointment of Mr James Campbell-Skelly as a director on 12 December 2024 | |
04 Dec 2024 | AD01 | Registered office address changed from 9-11 the Quadrant Richmond Surrey TW9 1BP to 1 Great Tower Street London EC3R 5AA on 4 December 2024 | |
02 Dec 2024 | TM02 | Termination of appointment of Amilcar Rodriguez as a secretary on 28 November 2024 | |
28 Nov 2024 | TM01 | Termination of appointment of James Alfred Lloyd Howgego as a director on 28 November 2024 | |
28 Nov 2024 | TM02 | Termination of appointment of James Alfred Lloyd Howgego as a secretary on 28 November 2024 | |
28 Nov 2024 | AP03 | Appointment of Amilcar Rodriguez as a secretary on 28 November 2024 | |
04 Jun 2024 | TM01 | Termination of appointment of Charles Alec Guthrie as a director on 3 June 2024 | |
29 May 2024 | MR01 | Registration of charge 050826080005, created on 24 May 2024 | |
17 May 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
10 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with updates | |
22 Feb 2024 | AP01 | Appointment of Ioannis Korgialos as a director on 21 February 2024 | |
25 Jan 2024 | MR01 | Registration of charge 050826080004, created on 24 January 2024 | |
03 Jan 2024 | CS01 | Confirmation statement made on 29 December 2023 with no updates | |
02 Jan 2024 | AAMD | Amended accounts for a small company made up to 31 March 2022 | |
21 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
01 Dec 2023 | AA01 | Current accounting period shortened from 31 March 2024 to 31 December 2023 | |
08 Nov 2023 | PSC07 | Cessation of Hml Holdings Ltd as a person with significant control on 29 September 2023 | |
08 Nov 2023 | PSC02 | Notification of Odevo Uk Limited as a person with significant control on 29 September 2023 | |
01 Nov 2023 | TM01 | Termination of appointment of Neil Stewart Walton as a director on 1 November 2023 | |
16 Oct 2023 | MR04 | Satisfaction of charge 1 in full |