- Company Overview for BONHAM AND BROOK NORTH LTD (12929549)
- Filing history for BONHAM AND BROOK NORTH LTD (12929549)
- People for BONHAM AND BROOK NORTH LTD (12929549)
- More for BONHAM AND BROOK NORTH LTD (12929549)
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
|
|
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
|
|
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
|
|
05 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-05
|