- Company Overview for BHW KELHAM ISLAND LTD (08578485)
- Filing history for BHW KELHAM ISLAND LTD (08578485)
- People for BHW KELHAM ISLAND LTD (08578485)
- More for BHW KELHAM ISLAND LTD (08578485)
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) |
---|---|---|---|
26 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2019 | PSC07 | Cessation of Kieron Jon Bakewell as a person with significant control on 22 February 2019 | |
24 May 2019 | PSC01 | Notification of Lauren Hammond as a person with significant control on 22 February 2019 | |
24 May 2019 | PSC01 | Notification of Pamela Welsh as a person with significant control on 22 February 2019 | |
24 May 2019 | PSC07 | Cessation of Matthew John Welsh as a person with significant control on 22 February 2019 | |
24 May 2019 | PSC01 | Notification of Gemma Bakewell as a person with significant control on 22 February 2019 | |
24 May 2019 | PSC07 | Cessation of Mark James Hammond as a person with significant control on 22 February 2019 | |
08 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
19 Dec 2018 | AD01 | Registered office address changed from Suite a 2nd Floor 33 Park Place Leeds LS1 2RY to 33 Park Place Leeds LS1 2RY on 19 December 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
17 Jul 2018 | PSC01 | Notification of Matthew Welsh as a person with significant control on 6 April 2016 | |
17 Jul 2018 | PSC01 | Notification of Kieron Bakewell as a person with significant control on 6 April 2016 | |
17 Jul 2018 | PSC01 | Notification of Mark Hammond as a person with significant control on 6 April 2016 | |
22 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
21 Jul 2017 | PSC07 | Cessation of Herman Miller Limited as a person with significant control on 3 June 2016 | |
21 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
21 Jul 2017 | PSC02 | Notification of Herman Miller Limited as a person with significant control on 3 June 2016 | |
28 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
31 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
23 Jun 2015 | CH01 | Director's details changed for Mr Matthew John Welsh on 23 June 2015 | |
23 Jun 2015 | CH01 | Director's details changed for Mr Mark James Hammond on 23 June 2015 | |
23 Jun 2015 | CH01 | Director's details changed for Mr Kieron Jon Bakewell on 23 June 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|