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) |
---|---|---|---|
24 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2017 | PSC02 | Notification of Elstree Capital Limited as a person with significant control on 21 September 2017 | |
18 Oct 2017 | PSC07 | Cessation of Dencora (Watford) Llp as a person with significant control on 21 September 2017 | |
18 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 21 September 2017
|
|
07 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
17 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
20 Nov 2014 | AP01 | Appointment of Christopher Hugh Bradley-Watson as a director on 31 October 2014 | |
17 Nov 2014 | AP01 | Appointment of Mr Edward Joseph King as a director on 31 October 2014 | |
17 Nov 2014 | AP01 | Appointment of Mr Oliver Burnett Chipperfield as a director on 31 October 2014 | |
17 Nov 2014 | TM01 | Termination of appointment of Sean Menary Finlay as a director on 31 October 2014 | |
17 Nov 2014 | TM02 | Termination of appointment of Martin Bailey-Stead as a secretary on 31 October 2014 | |
04 Nov 2014 | AD01 | Registered office address changed from Westbourne House 99 Lidgett Lane Garforth LS25 1LJ to Dencora Court Meridian Way Meridian Business Park Norwich NR7 0TA on 4 November 2014 | |
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Aug 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
|
|
23 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
13 Aug 2012 | CH03 | Secretary's details changed for Martin Bailey-Stead on 19 January 2012 | |
23 Apr 2012 | AP01 | Appointment of Mr Sean Menary Finlay as a director | |
09 Feb 2012 | TM01 | Termination of appointment of Alistair Mcgill as a director |