BHSE CAPABILITY GREEN MANAGEMENT COMPANY LIMITED
Company number 05898262
- Company Overview for BHSE CAPABILITY GREEN MANAGEMENT COMPANY LIMITED (05898262)
- Filing history for BHSE CAPABILITY GREEN MANAGEMENT COMPANY LIMITED (05898262)
- People for BHSE CAPABILITY GREEN MANAGEMENT COMPANY LIMITED (05898262)
- More for BHSE CAPABILITY GREEN MANAGEMENT COMPANY LIMITED (05898262)
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) |
---|---|---|---|
20 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
12 Aug 2024 | CS01 | Confirmation statement made on 12 August 2024 with updates | |
15 Jul 2024 | CS01 | Confirmation statement made on 15 July 2024 with updates | |
07 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
05 Sep 2022 | CS01 | Confirmation statement made on 7 August 2022 with updates | |
05 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
20 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
15 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
04 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with updates | |
12 Feb 2019 | AP01 | Appointment of Mr James Mark Mcleod Weedon as a director on 1 February 2019 | |
05 Feb 2019 | AD01 | Registered office address changed from 728 Capability Green Luton LU1 3LU England to West Hill House West End Road Mortimer Berkshire RG7 3TP on 5 February 2019 | |
29 Jan 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 21 September 2017
|
|
28 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
24 Jan 2019 | TM01 | Termination of appointment of Edward Joseph King as a director on 24 January 2019 | |
24 Jan 2019 | TM01 | Termination of appointment of Oliver Burnett Chipperfield as a director on 24 January 2019 | |
24 Jan 2019 | TM01 | Termination of appointment of Christopher Hugh Bradley-Watson as a director on 24 January 2019 | |
24 Jan 2019 | AD01 | Registered office address changed from Dencora Court Meridian Way Meridian Business Park Norwich NR7 0TA to 728 Capability Green Luton LU1 3LU on 24 January 2019 | |
24 Jan 2019 | PSC07 | Cessation of Elstree Capital Limited as a person with significant control on 24 January 2019 | |
24 Jan 2019 | AP01 | Appointment of Mr Edward James Martin as a director on 24 January 2019 | |
06 Sep 2018 | CS01 | 07/08/18 Statement of Capital gbp 0.999999 | |
07 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 |