Advanced company searchLink opens in new window

BHHHC (TRADING) LIMITED

Company number 11504387

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)
26 Feb 2020 AA01 Current accounting period shortened from 31 August 2020 to 30 April 2020
26 Feb 2020 AD01 Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to 271 High Street Berkhamsted Herts HP4 1AA on 26 February 2020
19 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
19 Mar 2019 TM01 Termination of appointment of Rebecca May Wells as a director on 11 March 2019
12 Dec 2018 PSC02 Notification of Berkhamsted and Hemel Hempstead Hockey Club Limited as a person with significant control on 16 August 2018
12 Dec 2018 AP03 Appointment of Mrs Katherine Anne Goodwyn as a secretary on 18 November 2018
12 Dec 2018 AP01 Appointment of Mr Simon Richard Kaye as a director on 18 November 2018
29 Nov 2018 CH01 Director's details changed for Miss Helen Macfarlane Morton on 18 November 2018
29 Nov 2018 AP01 Appointment of Miss Helen Macfarlane Morton as a director on 18 November 2018
29 Nov 2018 TM01 Termination of appointment of Richard John Peachey as a director on 18 November 2018
29 Nov 2018 AP01 Appointment of Mrs Rebecca May Wells as a director on 18 November 2018
29 Nov 2018 AP01 Appointment of Mr Nicholas John Cave as a director on 18 November 2018
09 Oct 2018 PSC07 Cessation of Richard John Peachey as a person with significant control on 16 August 2018
09 Oct 2018 PSC07 Cessation of Adrian Roger Macklin as a person with significant control on 16 August 2018
07 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-07
  • GBP 2