Advanced company searchLink opens in new window

BH ENERGYGAP (DONCASTER) LIMITED

Company number 09119504

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)
22 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
16 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
26 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
05 May 2022 AA Total exemption full accounts made up to 31 July 2021
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
02 Aug 2021 CH01 Director's details changed for Mr Keith Riley on 2 August 2021
02 Aug 2021 PSC05 Change of details for Bh Energygap Llp as a person with significant control on 2 August 2021
02 Aug 2021 CH01 Director's details changed for Mr Alasdair Murray Macconnell on 2 August 2021
30 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
06 Nov 2020 MR01 Registration of charge 091195040002, created on 5 November 2020
28 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
08 Jan 2020 SH01 Statement of capital following an allotment of shares on 24 December 2019
  • GBP 114
08 Jan 2020 SH08 Change of share class name or designation
08 Jan 2020 MR01 Registration of charge 091195040001, created on 24 December 2019
06 Jan 2020 AP01 Appointment of Mr Christopher Martin Pickard as a director on 24 December 2019
06 Jan 2020 AP01 Appointment of Mr Dominic Christopher James Noel-Johnson as a director on 24 December 2019
03 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
16 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
31 Oct 2018 AA Accounts for a dormant company made up to 31 July 2018
05 Oct 2018 AD01 Registered office address changed from Murray Harcourt Partners Llp Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP United Kingdom to Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW on 5 October 2018
24 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
23 May 2018 AP01 Appointment of Mrs Olivia Houlston as a director on 21 May 2018