- 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) |
---|---|---|---|
10 Jun 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Dec 2019 | AD01 | Registered office address changed from , 94 Arundel Drive Fareham, Hants, PO16 7NU, England to 204 London Road Waterlooville PO7 7AN on 30 December 2019 | |
02 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
14 May 2019 | CH01 | Director's details changed for Mr William Trevor Pearse on 14 May 2019 | |
14 May 2019 | CH01 | Director's details changed for Mrs Janet Elizabeth Neilson on 14 May 2019 | |
14 May 2019 | AD01 | Registered office address changed from , Hampshire House 204 Holly Road, Aldershot, Hampshire, GU12 4SE to 204 London Road Waterlooville PO7 7AN on 14 May 2019 | |
13 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
14 Jan 2019 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
23 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
28 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
15 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
16 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
20 Jan 2015 | CH01 | Director's details changed for Mrs Janet Elizabeth Neilson on 31 December 2014 | |
20 Jan 2015 | CH03 | Secretary's details changed for Mrs Mary Ellis-Cope on 31 December 2014 | |
10 Jan 2015 | TM01 | Termination of appointment of Joan Ethel Bishop as a director on 6 September 2014 | |
30 Jul 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
07 May 2014 | AD01 | Registered office address changed from , 1 Normandy Street, Alton, Hampshire, GU34 1DD on 7 May 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
17 Dec 2013 | AP03 | Appointment of Mrs Mary Ellis-Cope as a secretary | |
17 Dec 2013 | TM01 | Termination of appointment of Michelle Pulman as a director |