- Company Overview for BHG PROPERTY LIMITED (05420564)
- Filing history for BHG PROPERTY LIMITED (05420564)
- People for BHG PROPERTY LIMITED (05420564)
- More for BHG PROPERTY LIMITED (05420564)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2021 | DS01 | Application to strike the company off the register | |
17 Nov 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
11 Aug 2020 | AA01 | Current accounting period extended from 31 March 2020 to 31 August 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
13 Jun 2018 | TM01 | Termination of appointment of David Richard Holloway as a director on 23 October 2017 | |
13 Jun 2018 | PSC07 | Cessation of David Richard Holloway as a person with significant control on 23 October 2017 | |
13 Jun 2018 | TM02 | Termination of appointment of David Richard Holloway as a secretary on 23 October 2017 | |
11 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
20 Jul 2016 | AA | Micro company accounts made up to 31 March 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
15 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
06 May 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Apr 2014 | CH01 | Director's details changed for Mr Jeremy Charles John Greaves on 31 March 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
15 Apr 2014 | CH01 | Director's details changed for Mr David Richard Holloway on 31 March 2014 | |
15 Apr 2014 | CH01 | Director's details changed for Mr Paul Thomas Benson on 31 March 2014 | |
15 Apr 2014 | CH03 | Secretary's details changed for Mr David Richard Holloway on 31 March 2014 |