- Company Overview for BHG ADVISERS LIMITED (06216002)
- Filing history for BHG ADVISERS LIMITED (06216002)
- People for BHG ADVISERS LIMITED (06216002)
- Charges for BHG ADVISERS LIMITED (06216002)
- More for BHG ADVISERS LIMITED (06216002)
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) |
---|---|---|---|
21 May 2015 | AA | Full accounts made up to 30 September 2014 | |
21 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
14 Apr 2015 | MR01 | Registration of charge 062160020003, created on 31 March 2015 | |
29 Jan 2015 | MR01 | Registration of charge 062160020002, created on 16 January 2015 | |
30 Apr 2014 | AA | Full accounts made up to 30 September 2013 | |
22 Apr 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
26 Apr 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
19 Feb 2013 | AA | Full accounts made up to 30 September 2012 | |
13 Jul 2012 | AD01 | Registered office address changed from C/O Suite 4 32 West Hill House West Hill Epsom Surrey KT19 8JD United Kingdom on 13 July 2012 | |
07 Jun 2012 | AD01 | Registered office address changed from Ground Floor North Furness House 53 Brighton Road Redhill Surrey RH1 6RD United Kingdom on 7 June 2012 | |
22 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Apr 2012 | AA | Full accounts made up to 30 September 2011 | |
19 Apr 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
19 Apr 2012 | CH01 | Director's details changed for Mrs Julia Stanford on 17 May 2011 | |
10 Nov 2011 | AP01 | Appointment of Mrs Julia Stanford as a director | |
07 Jun 2011 | AA | Full accounts made up to 30 September 2010 | |
06 May 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
25 Jan 2011 | ANNOTATION |
Rectified CH03 was removed from the public register on 04/12/2012 as it is factually inaccurate or is derived from something factually inaccurate
|
|
25 Jan 2011 | ANNOTATION |
Rectified TM02 was removed from the public register on 04/12/2012 as it is factually inaccurate or is derived from something factually inaccurate
|
|
19 Aug 2010 | AP03 | Appointment of Mrs Lucinda Louise Barker as a secretary | |
12 Aug 2010 | AP03 |
Appointment of Mrs Lucinda Louise Barker as a secretary
|
|
12 Aug 2010 | TM01 | Termination of appointment of Christopher Ryan as a director | |
12 Aug 2010 | TM02 | Termination of appointment of Sabine Smith as a secretary | |
02 Jun 2010 | AA | Full accounts made up to 30 September 2009 | |
06 May 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders |