Download leads from Nexok and grow your business. Find out more

Bonnar Property Limited

Documents

Total Documents53
Total Pages219

Filing History

13 January 2021Confirmation statement made on 16 December 2020 with no updates
6 January 2020Confirmation statement made on 16 December 2019 with no updates
9 December 2019Total exemption full accounts made up to 31 March 2019
19 December 2018Notification of Andrew Thorogood as a person with significant control on 18 August 2016
19 December 2018Confirmation statement made on 16 December 2018 with no updates
18 December 2018Change of details for Ms Veronica Mcmanus as a person with significant control on 18 December 2018
14 September 2018Total exemption full accounts made up to 31 March 2018
19 December 2017Confirmation statement made on 16 December 2017 with no updates
13 December 2017Total exemption full accounts made up to 31 March 2017
20 December 2016Confirmation statement made on 16 December 2016 with updates
20 December 2016Confirmation statement made on 16 December 2016 with updates
29 August 2016Appointment of Mr Andrew Thorogood as a director on 18 August 2016
29 August 2016Statement of capital following an allotment of shares on 18 August 2016
  • GBP 3
29 August 2016Statement of capital following an allotment of shares on 18 August 2016
  • GBP 3
29 August 2016Appointment of Mr Andrew Thorogood as a director on 18 August 2016
24 August 2016Total exemption small company accounts made up to 31 March 2016
24 August 2016Total exemption small company accounts made up to 31 March 2016
7 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
7 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
18 November 2015Registration of charge SC4133640001, created on 12 November 2015
18 November 2015Registration of charge SC4133640001, created on 12 November 2015
12 November 2015Total exemption small company accounts made up to 31 March 2015
12 November 2015Total exemption small company accounts made up to 31 March 2015
11 November 2015Termination of appointment of Ronald Edward Conway as a director on 28 October 2015
11 November 2015Termination of appointment of Ronald Edward Conway as a director on 28 October 2015
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
3 October 2014Total exemption small company accounts made up to 31 March 2014
3 October 2014Total exemption small company accounts made up to 31 March 2014
23 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
23 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
27 August 2013Total exemption small company accounts made up to 31 March 2013
27 August 2013Total exemption small company accounts made up to 31 March 2013
11 July 2013Previous accounting period extended from 31 December 2012 to 31 March 2013
11 July 2013Previous accounting period extended from 31 December 2012 to 31 March 2013
25 February 2013Registered office address changed from 61a Stirling Street Airdrie ML6 0AS United Kingdom on 25 February 2013
25 February 2013Registered office address changed from 61a Stirling Street Airdrie ML6 0AS United Kingdom on 25 February 2013
10 January 2013Annual return made up to 16 December 2012 with a full list of shareholders
10 January 2013Annual return made up to 16 December 2012 with a full list of shareholders
10 February 2012Appointment of Ronald Edward Conway as a director
10 February 2012Appointment of Veronica Mcmanus as a director
10 February 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 2
10 February 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 2
10 February 2012Appointment of Ronald Edward Conway as a director
10 February 2012Appointment of Veronica Mcmanus as a secretary
10 February 2012Appointment of Veronica Mcmanus as a secretary
10 February 2012Appointment of Veronica Mcmanus as a director
31 December 2011Termination of appointment of Brian Reid Ltd. as a secretary
31 December 2011Termination of appointment of Stephen Mabbott as a director
31 December 2011Termination of appointment of Stephen Mabbott as a director
31 December 2011Termination of appointment of Brian Reid Ltd. as a secretary
16 December 2011Incorporation
16 December 2011Incorporation
Sign up now to grow your client base. Plans & Pricing