- Company Overview for B.H.C. (HINDHEAD) LIMITED (01224792)
- Filing history for B.H.C. (HINDHEAD) LIMITED (01224792)
- People for B.H.C. (HINDHEAD) LIMITED (01224792)
- More for B.H.C. (HINDHEAD) LIMITED (01224792)
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) |
---|---|---|---|
12 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Nov 2024 | CH01 | Director's details changed for Mr Mark Brown on 7 November 2024 | |
18 Oct 2024 | AP01 | Appointment of Mr Mark Brown as a director on 15 October 2024 | |
17 Oct 2024 | AP03 | Appointment of Mr Mark Brown as a secretary on 15 October 2024 | |
17 Oct 2024 | TM02 | Termination of appointment of Claire Elizabeth Lupton as a secretary on 4 October 2024 | |
23 Jul 2024 | AP01 | Appointment of Mr Peter Babb as a director on 15 July 2024 | |
02 May 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
01 Dec 2023 | TM01 | Termination of appointment of William Trevor Pearse as a director on 30 November 2023 | |
03 Sep 2023 | AP01 | Appointment of Mr William Trevor Pearse as a director on 1 September 2023 | |
18 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Jul 2023 | AP01 | Appointment of Mr István Szabó as a director on 1 July 2023 | |
01 Jul 2023 | TM01 | Termination of appointment of William Trevor Pearse as a director on 30 June 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
08 Jan 2023 | CH03 | Secretary's details changed for Ms Claire Elixabeth Lupton on 8 January 2023 | |
24 Dec 2022 | CH01 | Director's details changed for Mr Jeremy Beverley Hall on 24 December 2022 | |
17 Dec 2022 | AP01 | Appointment of Mr Jeremy Beverley Hall as a director on 5 December 2022 | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
29 Dec 2021 | AD01 | Registered office address changed from , 204 London Roa London Road, Waterlooville, PO7 7AN, England to 204 London Road Waterlooville PO7 7AN on 29 December 2021 | |
29 Dec 2021 | AP03 | Appointment of Ms Claire Elixabeth Lupton as a secretary on 29 December 2021 | |
29 Dec 2021 | TM02 | Termination of appointment of Mary Ellis-Cope as a secretary on 29 December 2021 | |
07 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 May 2021 | TM01 | Termination of appointment of Janet Elizabeth Neilson as a director on 23 May 2021 | |
23 May 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
13 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 |