- Company Overview for BHR INVESTMENTS LTD (09816565)
- Filing history for BHR INVESTMENTS LTD (09816565)
- People for BHR INVESTMENTS LTD (09816565)
- Charges for BHR INVESTMENTS LTD (09816565)
- More for BHR INVESTMENTS LTD (09816565)
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) |
---|---|---|---|
29 Oct 2024 | CS01 | Confirmation statement made on 7 October 2024 with no updates | |
04 Jun 2024 | CH01 | Director's details changed for Dr Renjith Chandrasekharan Nair on 4 June 2024 | |
04 Jun 2024 | PSC04 | Change of details for Dr Renjith Chandrasekharan Nair as a person with significant control on 4 June 2024 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
22 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
23 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
17 Feb 2021 | CH01 | Director's details changed for Dr Renjith Chandrasekharan Nair on 16 February 2021 | |
17 Feb 2021 | CH01 | Director's details changed for Dr Harikrishnan Ramachandran Nair on 16 February 2021 | |
17 Feb 2021 | AD01 | Registered office address changed from Greenbank House 141 Adelphi Street Preston Lancashire PR1 7BH England to Ams Medical Accountants 9 Portland Street Floor 2 Manchester M1 3BE on 17 February 2021 | |
23 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
25 Jun 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 March 2020 | |
22 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
22 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
22 Mar 2019 | AD01 | Registered office address changed from 3 Cherry Tree Drive the Cedars Lancaster LA1 5LA England to Greenbank House 141 Adelphi Street Preston Lancashire PR1 7BH on 22 March 2019 | |
21 Mar 2019 | CH01 | Director's details changed for Dr Renjith Chandrasekharan Nair on 21 March 2019 | |
21 Mar 2019 | CH01 | Director's details changed for Dr Harikrishnan Ramachandran Nair on 21 March 2019 | |
18 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with updates | |
19 Oct 2017 | PSC01 | Notification of Harikrishnan Ramachandran Nair as a person with significant control on 6 April 2016 | |
19 Oct 2017 | PSC01 | Notification of Renjith Chandrasekharan Nair as a person with significant control on 6 April 2016 |