- Company Overview for BONITAS GROUP HOLDINGS LIMITED (12932983)
- Filing history for BONITAS GROUP HOLDINGS LIMITED (12932983)
- People for BONITAS GROUP HOLDINGS LIMITED (12932983)
- Charges for BONITAS GROUP HOLDINGS LIMITED (12932983)
- More for BONITAS GROUP HOLDINGS LIMITED (12932983)
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) |
---|---|---|---|
21 May 2024 | CH01 | Director's details changed for Mr Paul Hawkes on 20 May 2024 | |
19 Apr 2024 | MR04 | Satisfaction of charge 129329830001 in full | |
19 Apr 2024 | MR04 | Satisfaction of charge 129329830002 in full | |
25 Jan 2024 | CH01 | Director's details changed for Mr Richard Kenneth Steer on 25 January 2024 | |
19 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
19 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
30 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
30 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
09 Nov 2023 | RP04CS01 | Second filing of Confirmation Statement dated 5 October 2022 | |
17 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
07 Jul 2023 | MR01 | Registration of charge 129329830002, created on 30 June 2023 | |
02 Dec 2022 | AA01 | Current accounting period extended from 31 October 2022 to 31 March 2023 | |
18 Oct 2022 | CS01 |
Confirmation statement made on 5 October 2022 with no updates
|
|
11 May 2022 | MR01 | Registration of charge 129329830001, created on 11 May 2022 | |
26 Apr 2022 | MA | Memorandum and Articles of Association | |
26 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2022 | AD01 | Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB United Kingdom to 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG on 21 April 2022 | |
21 Apr 2022 | PSC07 | Cessation of Jamie David Smithyes as a person with significant control on 19 April 2022 | |
21 Apr 2022 | PSC07 | Cessation of Paul Anthony Pancham as a person with significant control on 19 April 2022 | |
21 Apr 2022 | PSC02 | Notification of Steer Automotive Group Limited as a person with significant control on 19 April 2022 | |
21 Apr 2022 | TM01 | Termination of appointment of Jamie David Smithyes as a director on 19 April 2022 | |
21 Apr 2022 | TM01 | Termination of appointment of Paul Anthony Pancham as a director on 19 April 2022 | |
21 Apr 2022 | AP01 | Appointment of Mr Paul Hawkes as a director on 19 April 2022 | |
21 Apr 2022 | AP01 | Appointment of Mr Richard Kenneth Steer as a director on 19 April 2022 | |
04 Apr 2022 | TM01 | Termination of appointment of Mark Anthony Mcderment as a director on 31 March 2022 |