Advanced company searchLink opens in new window

BHR ACQUISITIONS LIMITED

Company number 08587688

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2018 AD01 Registered office address changed from C/O Russell & Co 1st Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 113 Front Street Blyth Northumberland NE24 4HW on 10 July 2018
10 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2018 AA Accounts for a dormant company made up to 30 June 2017
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
30 Jun 2017 PSC02 Notification of Smallburn Management Limited as a person with significant control on 6 April 2016
30 Mar 2017 AA Micro company accounts made up to 30 June 2016
10 Feb 2017 AP01 Appointment of Mr Dan Miller as a director on 28 June 2016
10 Feb 2017 TM01 Termination of appointment of Scott Michael Andrews as a director on 28 June 2016
15 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
12 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
30 Jun 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
21 Apr 2015 AD01 Registered office address changed from C/O Russell & Co 1 Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015
21 Apr 2015 CH01 Director's details changed for Mr Scott Michael Andrews on 1 April 2015
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Sep 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
27 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)