- Company Overview for BONHILL GROUP PLC (02607995)
- Filing history for BONHILL GROUP PLC (02607995)
- People for BONHILL GROUP PLC (02607995)
- Charges for BONHILL GROUP PLC (02607995)
- Insolvency for BONHILL GROUP PLC (02607995)
- Registers for BONHILL GROUP PLC (02607995)
- More for BONHILL GROUP PLC (02607995)
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) |
---|---|---|---|
02 Aug 2012 | AA | Group of companies' accounts made up to 31 January 2012 | |
31 Jul 2012 | AP01 | Appointment of David John Smith as a director on 5 July 2012 | |
02 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 2 July 2012
|
|
21 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
01 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
28 May 2012 | AR01 | Annual return made up to 3 May 2012 no member list | |
11 May 2012 | TM01 | Termination of appointment of Catherine Lesley Humphrey as a director on 21 March 2012 | |
11 May 2012 | AP01 | Appointment of Jonathan Sumner as a director on 1 May 2012 | |
01 May 2012 | TM01 | Termination of appointment of Catherine Lesley Humphrey as a director on 21 March 2012 | |
25 Nov 2011 | CH01 | Director's details changed for Nicola Jane Baker on 17 November 2009 | |
03 Oct 2011 | AD01 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 October 2011 | |
29 Sep 2011 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 | |
09 Sep 2011 | AP01 | Appointment of Catherine Lesley Humphrey as a director on 12 August 2011 | |
19 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2011 | AA | Group of companies' accounts made up to 31 January 2011 | |
18 May 2011 | AR01 | Annual return made up to 3 May 2011 with bulk list of shareholders | |
16 May 2011 | TM01 | Termination of appointment of Peter Williams as a director | |
22 Mar 2011 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary | |
22 Mar 2011 | TM02 | Termination of appointment of Mawlaw Secretaries Limited as a secretary | |
22 Mar 2011 | AD01 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 22 March 2011 | |
23 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2010 | AA | Group of companies' accounts made up to 31 January 2010 | |
10 Jun 2010 | AP01 | Appointment of Mr Keith James Willey as a director | |
28 May 2010 | TM01 | Termination of appointment of a director | |
17 May 2010 | AR01 | Annual return made up to 3 May 2010 with bulk list of shareholders |