- 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) |
---|---|---|---|
08 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
11 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
24 Jan 2012 | CH01 | Director's details changed for Joan Ethel Bishop on 31 December 2011 | |
15 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
14 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
02 Sep 2010 | AA01 | Current accounting period extended from 31 December 2010 to 31 March 2011 | |
01 Mar 2010 | AP01 | Appointment of Mr William Trevor Pearse as a director | |
02 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
27 Jan 2010 | TM01 | Termination of appointment of Todd Kantchev as a director | |
27 Jan 2010 | CH01 | Director's details changed for Mrs Janet Elizabeth Neilson on 31 December 2009 | |
27 Jan 2010 | CH01 | Director's details changed for Joan Ethel Bishop on 31 December 2009 | |
27 Jan 2010 | CH01 | Director's details changed for Mrs Michelle Pulman on 31 December 2009 | |
27 Jan 2010 | TM01 | Termination of appointment of Michael Dutton as a director | |
16 Apr 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
10 Feb 2009 | 288a | Director appointed mrs michelle pulman | |
26 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
26 Jan 2009 | 190 | Location of debenture register | |
26 Jan 2009 | 353 | Location of register of members | |
26 Jan 2009 | 287 | Registered office changed on 26/01/2009 from, lord rodney house, 1 normandy, street, alton, hampshire, GU34 1DD | |
05 Aug 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
28 Jul 2008 | 288b | Appointment terminated secretary rosemary boosey | |
28 Jul 2008 | 288b | Appointment terminated director ida despicht |