- Company Overview for BH GROUP BIDCO LIMITED (11267908)
- Filing history for BH GROUP BIDCO LIMITED (11267908)
- People for BH GROUP BIDCO LIMITED (11267908)
- Charges for BH GROUP BIDCO LIMITED (11267908)
- More for BH GROUP BIDCO LIMITED (11267908)
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) |
---|---|---|---|
23 Mar 2021 | SH19 |
Statement of capital on 23 March 2021
|
|
23 Mar 2021 | CAP-SS | Solvency Statement dated 17/03/21 | |
23 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2021 | AA | Full accounts made up to 31 March 2020 | |
20 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2021 | MR01 | Registration of charge 112679080002, created on 13 January 2021 | |
14 Oct 2020 | MR04 | Satisfaction of charge 112679080001 in full | |
31 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
13 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
12 Nov 2019 | TM01 | Termination of appointment of Ian Churchill as a director on 7 November 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
10 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 6 June 2018
|
|
28 Jun 2018 | SH02 | Sub-division of shares on 6 June 2018 | |
28 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2018 | TM01 | Termination of appointment of Jonathan Philip Cook as a director on 4 April 2018 | |
14 Jun 2018 | AP01 | Appointment of Mr James Davis as a director on 4 April 2018 | |
10 Apr 2018 | MR01 | Registration of charge 112679080001, created on 4 April 2018 | |
21 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-21
|