- Company Overview for BROWNHILL HOLDINGS LIMITED (03698924)
- Filing history for BROWNHILL HOLDINGS LIMITED (03698924)
- People for BROWNHILL HOLDINGS LIMITED (03698924)
- Charges for BROWNHILL HOLDINGS LIMITED (03698924)
- Registers for BROWNHILL HOLDINGS LIMITED (03698924)
- More for BROWNHILL HOLDINGS LIMITED (03698924)
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 |