Advanced company searchLink opens in new window

BHT SUSSEX

Company number 01618610

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)
25 Oct 2023 AA Full accounts made up to 31 March 2023
19 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
05 Oct 2023 AP01 Appointment of Ms Mary Louise Davies as a director on 18 September 2023
05 Oct 2023 AP01 Appointment of Mr Lee Martin Davies as a director on 18 September 2023
21 Sep 2023 TM01 Termination of appointment of Ian Gordon Millar as a director on 18 September 2023
28 Jun 2023 TM01 Termination of appointment of Mary Tawiah as a director on 26 June 2023
29 Nov 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
11 Nov 2022 AA Full accounts made up to 31 March 2022
27 Sep 2022 TM01 Termination of appointment of Peter David Mark Freeman as a director on 23 September 2022
27 Sep 2022 TM01 Termination of appointment of Nicholas Peter Willmore as a director on 23 September 2022
29 Jul 2022 TM01 Termination of appointment of Roger Thomas Hinton as a director on 19 June 2022
28 Jan 2022 AP01 Appointment of Mr Andrew Michael Rose as a director on 13 December 2021
28 Jan 2022 AP01 Appointment of Mr Lawrence John Santcross as a director on 13 December 2021
28 Jan 2022 AP01 Appointment of Angeline Daisy Walker as a director on 13 December 2021
24 Jan 2022 AA Full accounts made up to 31 March 2021
20 Dec 2021 TM01 Termination of appointment of Leona Daniel as a director on 13 December 2021
20 Dec 2021 TM01 Termination of appointment of Joan Mortimer as a director on 13 December 2021
26 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
01 Oct 2021 TM01 Termination of appointment of Paul Sydney Williams as a director on 6 September 2021
23 Apr 2021 CERTNM Company name changed bht sussex LTD\certificate issued on 23/04/21
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
10 Apr 2021 MA Memorandum and Articles of Association
10 Apr 2021 CC04 Statement of company's objects
10 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-22
12 Feb 2021 TM01 Termination of appointment of Kirsty Coates as a director on 8 February 2021