- Company Overview for BHCS LIMITED (03781158)
- Filing history for BHCS LIMITED (03781158)
- People for BHCS LIMITED (03781158)
- Charges for BHCS LIMITED (03781158)
- More for BHCS LIMITED (03781158)
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) |
---|---|---|---|
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Jul 2019 | PSC07 | Cessation of Neil Stewart as a person with significant control on 1 August 2017 | |
29 Jul 2019 | PSC07 | Cessation of Elaine Susan Stewart as a person with significant control on 1 August 2017 | |
29 Jul 2019 | CS01 | Confirmation statement made on 29 July 2019 with updates | |
29 Jul 2019 | PSC02 | Notification of Bhcs Property Group Limited as a person with significant control on 1 August 2017 | |
30 Apr 2019 | TM02 | Termination of appointment of Elaine Susan Stewart as a secretary on 29 April 2019 | |
28 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 30 July 2018 with updates | |
08 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
06 Oct 2017 | MR01 | Registration of charge 037811580001, created on 6 October 2017 | |
05 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
10 Dec 2014 | CH01 | Director's details changed for Mr Neil Stewart on 10 December 2014 | |
10 Dec 2014 | CH03 | Secretary's details changed for Elaine Susan Stewart on 10 December 2014 | |
10 Dec 2014 | AD01 | Registered office address changed from 17 Market Place Devizes Wiltshire SN10 1BA to C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT on 10 December 2014 | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
18 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |