- Company Overview for BONINGTON LOANS LTD (11100941)
- Filing history for BONINGTON LOANS LTD (11100941)
- People for BONINGTON LOANS LTD (11100941)
- More for BONINGTON LOANS LTD (11100941)
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 Apr 2019 | TM01 | Termination of appointment of Scott Gregory Smith as a director on 3 April 2019 | |
02 Apr 2019 | CH01 | Director's details changed for Mr David Morgan on 2 April 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
11 Dec 2018 | AD01 | Registered office address changed from The Nightingales 15 Wheeler Gate Main Stree Rempstone Loughborough LE12 6RH England to The Nightingales Main Street Rempstone Loughborough LE12 6RH on 11 December 2018 | |
06 Dec 2018 | AD01 | Registered office address changed from The Nightingales Main Street Rempstone Loughborough LE12 6RH England to The Nightingales 15 Wheeler Gate Main Stree Rempstone Loughborough LE12 6RH on 6 December 2018 | |
06 Dec 2018 | AD01 | Registered office address changed from 15 Wheeler Gate Nottingham Nottinghamshire NG1 2NA England to The Nightingales Main Street Rempstone Loughborough LE12 6RH on 6 December 2018 | |
05 Dec 2018 | AP01 | Appointment of Mr Scott Gregory Smith as a director on 5 December 2018 | |
16 Sep 2018 | TM01 | Termination of appointment of Scott Gregory Smith as a director on 16 September 2018 | |
07 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-07
|