- Company Overview for BONHURST LIMITED (SC106917)
- Filing history for BONHURST LIMITED (SC106917)
- People for BONHURST LIMITED (SC106917)
- Charges for BONHURST LIMITED (SC106917)
- More for BONHURST LIMITED (SC106917)
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 Sep 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2024 | RP10 | Address of person with significant control Mr William Fletcher Rennie changed to SC106917 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 31 May 2024 | |
31 May 2024 | RP09 | Address of officer Mr William Fletcher Rennie changed to SC106917 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 31 May 2024 | |
31 May 2024 | RP05 | Registered office address changed to PO Box 24238, Sc106917 - Companies House Default Address, Edinburgh, EH7 9HR on 31 May 2024 | |
10 Jun 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
07 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
08 Feb 2022 | AP01 | Appointment of Mr William Fletcher Rennie as a director on 8 February 2022 | |
13 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
22 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
06 Aug 2019 | AP01 | Appointment of Mr Graham Rennie as a director on 15 July 2019 | |
22 Jul 2019 | TM01 | Termination of appointment of William Fletcher Rennie as a director on 15 July 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
13 Aug 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
12 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
12 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
10 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
05 Aug 2014 | TM02 | Termination of appointment of Laurie & Co as a secretary on 5 August 2014 |