- Company Overview for BHH ESTATES LIMITED (11673851)
- Filing history for BHH ESTATES LIMITED (11673851)
- People for BHH ESTATES LIMITED (11673851)
- More for BHH ESTATES LIMITED (11673851)
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
|
|
16 May 2019 | SH08 | Change of share class name or designation | |
16 May 2019 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2019 | AA01 | Current accounting period extended from 30 November 2019 to 5 April 2020 | |
13 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-13
|