Advanced company searchLink opens in new window

BONMARCHE HOLDINGS PLC

Company number 08638336

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)
14 Sep 2017 AA Group of companies' accounts made up to 1 April 2017
13 Sep 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 27/07/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
23 Aug 2017 PSC02 Notification of Bm Holdings S.A.R.L as a person with significant control on 5 August 2017
03 Oct 2016 TM01 Termination of appointment of Michael Hayes Kalb as a director on 8 April 2016
03 Oct 2016 AP03 Appointment of Ms Caroline Louise Farbridge as a secretary on 23 September 2016
03 Oct 2016 TM02 Termination of appointment of Stephen Alexander Alldridge as a secretary on 23 September 2016
25 Aug 2016 TM01 Termination of appointment of Beth Janet Butterwick as a director on 12 August 2016
24 Aug 2016 AP01 Appointment of Helen Connolly as a director on 12 August 2016
12 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
04 Aug 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jul 2016 AA Group of companies' accounts made up to 26 March 2016
20 Apr 2016 AP01 Appointment of Mark Mcclennon as a director on 8 April 2016
20 Apr 2016 AP01 Appointment of Sergei Spiridinov as a director on 8 April 2016
07 Jan 2016 TM02 Termination of appointment of Zoe Bamford as a secretary on 7 January 2016
07 Jan 2016 AP03 Appointment of Mr Stephen Alexander Alldridge as a secretary on 7 January 2016
10 Sep 2015 AP03 Appointment of Miss Zoe Bamford as a secretary on 9 September 2015
10 Sep 2015 TM02 Termination of appointment of Stephen Alexander Alldridge as a secretary on 9 September 2015
07 Sep 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Politcal donations/expenditure and long term incentive plan 30/07/2015
20 Aug 2015 AR01 Annual return made up to 5 August 2015 no member list
Statement of capital on 2015-08-20
  • GBP 500,181.5
24 Jul 2015 AA Group of companies' accounts made up to 28 March 2015
01 May 2015 AP01 Appointment of Mr Michael Hayes Kalb as a director on 29 April 2015
30 Apr 2015 TM01 Termination of appointment of Timothy John Rollit Mason as a director on 29 April 2015
13 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Aug 2014 AR01 Annual return made up to 5 August 2014 no member list
Statement of capital on 2014-08-08
  • GBP 500,181.5