Advanced company searchLink opens in new window

BROWNHILL HOLDINGS LIMITED

Company number 03698924

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)
31 Jan 2025 CS01 Confirmation statement made on 29 January 2025 with updates
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
05 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with updates
05 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
11 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Feb 2021 CH01 Director's details changed for Gillian Henderson on 5 February 2021
05 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
09 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with updates
28 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
13 Jan 2020 PSC05 Change of details for Bh Holding Group Limited as a person with significant control on 7 October 2019
13 Jan 2020 PSC07 Cessation of Michael Weedon as a person with significant control on 7 October 2019
13 Jan 2020 PSC07 Cessation of Tracy Weedon as a person with significant control on 7 October 2019
07 Nov 2019 PSC02 Notification of Bh Holding Group Limited as a person with significant control on 7 October 2019
07 Nov 2019 PSC07 Cessation of Steven James Henderson as a person with significant control on 7 October 2019
07 Nov 2019 PSC07 Cessation of Pauline Andrews as a person with significant control on 7 October 2019
07 Nov 2019 PSC07 Cessation of Gillian Kathleen Henderson as a person with significant control on 7 October 2019
10 Oct 2019 PSC04 Change of details for Pauline Andrews as a person with significant control on 10 October 2019
20 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
26 Apr 2019 AD03 Register(s) moved to registered inspection location Wessex House Teign Road Newton Abbot Devon TQ12 4AA
26 Apr 2019 AD02 Register inspection address has been changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA
26 Apr 2019 AD04 Register(s) moved to registered office address 2nd Floor Kent House 41 East Street Bromley Kent BR1 1QQ