Advanced company searchLink opens in new window

BONHILL GROUP PLC

Company number 02607995

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)
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
  • GBP 2,684,062.91
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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