Advanced company searchLink opens in new window

BONHAM AND BROOK NORTH LTD

Company number 12929549

Filter by category

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)
07 May 2024 AP01 Appointment of Mr David John Kent as a director on 1 May 2024
19 Mar 2024 PSC02 Notification of Bonham and Brook Ltd as a person with significant control on 15 October 2021
19 Mar 2024 PSC07 Cessation of Raed Esmail Mohammed as a person with significant control on 15 October 2021
19 Mar 2024 PSC07 Cessation of Ainharan Mahadevan as a person with significant control on 15 October 2021
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
09 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
22 Jun 2023 PSC01 Notification of Ainharan Mahadevan as a person with significant control on 5 October 2020
22 Jun 2023 PSC07 Cessation of Ainharan Mahadevan as a person with significant control on 22 June 2023
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
10 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
12 Sep 2022 CH01 Director's details changed for Mr Raed Esmail Mohammed on 9 September 2022
11 Jul 2022 RP04AP01 Second filing for the appointment of Mr Dominic Henry Bonham as a director
24 Jun 2022 AA Micro company accounts made up to 30 April 2021
23 Jun 2022 PSC04 Change of details for Mr Raed Esmail Mohammed as a person with significant control on 23 June 2022
23 Jun 2022 PSC04 Change of details for Mr Ainharan Mahadevan as a person with significant control on 23 June 2022
23 Jun 2022 CH01 Director's details changed for Mr Raed Esmail Mohammed on 23 June 2022
23 Jun 2022 CH01 Director's details changed for Mr Ainharan Mahadevan on 23 June 2022
27 Apr 2022 CERTNM Company name changed bonham and brook (manchester) LTD\certificate issued on 27/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-26
27 Apr 2022 AA01 Previous accounting period shortened from 31 October 2021 to 30 April 2021
15 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
15 Oct 2021 AP01 Appointment of Mr Dominic Henry Bonham as a director on 15 October 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 11/07/22
19 Mar 2021 AD01 Registered office address changed from Unit 10 Grange Mills Weir Road London SW12 0NE England to 7th Floor Blue Star House 234 - 244 Stockwell Road Brixton London SW9 9SP on 19 March 2021
09 Oct 2020 CERTNM Company name changed bonhan and brook (manchester) LTD\certificate issued on 09/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-08
05 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-05
  • GBP 100