Advanced company searchLink opens in new window

BH GROUP TOPCO LIMITED

Company number 11267353

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)
27 Jan 2021 MA Memorandum and Articles of Association
20 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Jan 2021 MA Memorandum and Articles of Association
20 Jan 2021 MR01 Registration of charge 112673530001, created on 13 January 2021
27 Oct 2020 PSC02 Notification of Bighand Uk Bidco Limited as a person with significant control on 13 October 2020
27 Oct 2020 PSC07 Cessation of Bdc Ii Nominees Limited as a person with significant control on 13 October 2020
27 Oct 2020 PSC07 Cessation of Bbtps Nominees Limited as a person with significant control on 13 October 2020
21 Oct 2020 AP01 Appointment of Mr James Donal Davis as a director on 13 October 2020
21 Oct 2020 TM01 Termination of appointment of Graham Mark Gilbert as a director on 13 October 2020
21 Oct 2020 TM01 Termination of appointment of Jonathan Ardron as a director on 13 October 2020
21 Oct 2020 TM01 Termination of appointment of Mark Jonathan Stroud as a director on 13 October 2020
21 Oct 2020 TM01 Termination of appointment of Kaja Anna Wilmanska as a director on 13 October 2020
12 May 2020 AP01 Appointment of Ms Kaja Anna Wilmanska as a director on 4 May 2020
11 May 2020 TM01 Termination of appointment of Alan Douglas Payne as a director on 4 May 2020
31 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
18 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
12 Nov 2019 TM01 Termination of appointment of Ian Churchill as a director on 7 November 2019
23 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 04/04/2018
01 May 2019 CS01 Confirmation statement made on 20 March 2019 with updates
04 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2018
  • GBP 713.48
27 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2018 PSC02 Notification of Bbtps Nominees Limited as a person with significant control on 4 April 2018
11 Jul 2018 PSC05 Change of details for Bdc II Nominees Limited as a person with significant control on 4 April 2018
10 Jul 2018 PSC05 Change of details for Bdc II Nominees Limited as a person with significant control on 4 April 2018