Advanced company searchLink opens in new window

BONHAM AND BROOK LTD

Company number 11361543

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
29 Apr 2024 PSC04 Change of details for Mr Ainharan Mahadevan as a person with significant control on 29 April 2024
29 Apr 2024 PSC04 Change of details for Raed Esmail Mohammed as a person with significant control on 29 April 2024
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
08 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2023 CS01 Confirmation statement made on 19 August 2023 with updates
20 Sep 2023 SH01 Statement of capital following an allotment of shares on 23 March 2023
  • GBP 200
23 Jun 2023 PSC04 Change of details for Raed Esmail Mohammed as a person with significant control on 22 June 2023
22 Jun 2023 CH01 Director's details changed for Mr Raed Esmail Mohammed on 22 June 2023
22 Jun 2023 CH03 Secretary's details changed for Raed Mohammed on 22 June 2023
22 Jun 2023 PSC04 Change of details for Raed Mohammed as a person with significant control on 22 June 2023
06 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub dividison o entire share capital 23/03/2023
06 Apr 2023 SH02 Sub-division of shares on 23 March 2023
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
12 Sep 2022 CH01 Director's details changed for Mr Raed Esmail Mohammed on 9 September 2022
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
19 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
15 Oct 2021 CH01 Director's details changed for Mr Dominic Bonham on 15 October 2021
01 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
14 May 2021 AP01 Appointment of Mr Dominic Bonham as a director on 14 May 2021
11 Mar 2021 AD01 Registered office address changed from 7th Floor Bluestar House 234 - 244 Stockwell Road London Brixton SW9 9SP United Kingdom to 7th Floor, Bluestar House 234 -244 Stockwell Road Brixton London SW9 9SP on 11 March 2021
11 Mar 2021 AD01 Registered office address changed from Unit 10 - Grange Mills Weir Road London SW12 0NE England to 7th Floor Bluestar House 234 - 244 Stockwell Road London Brixton SW9 9SP on 11 March 2021
18 Nov 2020 PSC04 Change of details for Raed Mohammed as a person with significant control on 1 May 2020
17 Nov 2020 CS01 Confirmation statement made on 23 August 2020 with updates