Advanced company searchLink opens in new window

BHCS LIMITED

Company number 03781158

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)
17 Jan 2025 MR04 Satisfaction of charge 037811580003 in full
17 Jan 2025 MR04 Satisfaction of charge 037811580002 in full
17 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
04 Nov 2024 PSC05 Change of details for Bhcs Property Group Limited as a person with significant control on 11 October 2024
17 Oct 2024 CH01 Director's details changed for Mr Neil Stewart on 11 October 2024
12 Oct 2024 CH01 Director's details changed for Mr Neil Stewart on 11 October 2024
11 Oct 2024 AD01 Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to Ritzy Offices 2-3 Dorcan Business Village Murdock Road Swindon Wiltshire SN3 5HY on 11 October 2024
25 Jul 2024 CS01 Confirmation statement made on 22 July 2024 with no updates
06 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
04 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 110
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with updates
11 Jul 2022 PSC05 Change of details for Bhcs Property Group Limited as a person with significant control on 13 February 2021
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
03 Nov 2021 CH01 Director's details changed for Mr Neil Stewart on 3 November 2021
22 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with updates
15 Jul 2021 CH01 Director's details changed for Mr Neil Stewart on 15 July 2021
13 Feb 2021 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 13 February 2021
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
05 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
04 Jun 2020 AD01 Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT to 61 Bridge Street Kington HR5 3DJ on 4 June 2020
18 Mar 2020 MR04 Satisfaction of charge 037811580001 in full
24 Dec 2019 MR01 Registration of charge 037811580002, created on 20 December 2019
24 Dec 2019 MR01 Registration of charge 037811580003, created on 20 December 2019