Advanced company searchLink opens in new window

BHH ESTATES LIMITED

Company number 11673851

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)
10 Dec 2024 AA Total exemption full accounts made up to 5 April 2024
05 Nov 2024 CS01 Confirmation statement made on 29 October 2024 with updates
19 Dec 2023 AA Total exemption full accounts made up to 5 April 2023
30 Oct 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
31 Oct 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
31 Oct 2022 CH01 Director's details changed for Mr Simon Mark Francis Doran on 29 October 2022
31 Oct 2022 PSC04 Change of details for Mr Simon Mark Francis Doran as a person with significant control on 29 October 2022
31 Oct 2022 PSC04 Change of details for Mrs Deborah Jane Doran as a person with significant control on 29 October 2022
31 Oct 2022 CH01 Director's details changed for Mr Benjamin Michael Barnes Doran on 29 October 2022
31 Oct 2022 PSC04 Change of details for Mr Simon Mark Francis Doran as a person with significant control on 29 October 2022
31 Oct 2022 PSC04 Change of details for Mrs Deborah Jane Doran as a person with significant control on 29 October 2022
30 May 2022 AA Micro company accounts made up to 5 April 2022
29 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
13 Jul 2021 AA Micro company accounts made up to 5 April 2021
02 Feb 2021 CH01 Director's details changed for Mr Simon Mark Francis Doran on 29 January 2021
02 Feb 2021 CH01 Director's details changed for Mrs Deborah Jane Doran on 29 January 2021
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
10 Jun 2020 AA Micro company accounts made up to 5 April 2020
11 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
08 Aug 2019 AD01 Registered office address changed from 36 Kingfisher Grove Three Mile Cross Reading RG7 1RA United Kingdom to 2 Sunnyside Cottage Cranleigh Road Ewhurst Cranleigh GU6 7RN on 8 August 2019
17 Jun 2019 SH01 Statement of capital following an allotment of shares on 29 April 2019
  • GBP 2,106,000.00
16 May 2019 SH08 Change of share class name or designation
16 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2019 AA01 Current accounting period extended from 30 November 2019 to 5 April 2020
13 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-13
  • GBP 200