Advanced company searchLink opens in new window

BHCF3 LIMITED

Company number 14404929

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)
14 Nov 2024 MR01 Registration of charge 144049290001, created on 13 November 2024
05 Nov 2024 AP01 Appointment of Mrs Sarah Cosette Vera Mackenzie as a director on 25 October 2024
05 Nov 2024 AP01 Appointment of Mr. Varun Chanrai as a director on 25 October 2024
05 Nov 2024 AP01 Appointment of Mr. Ashwin Grover as a director on 25 October 2024
05 Nov 2024 TM01 Termination of appointment of Timothy John Smith as a director on 25 October 2024
05 Nov 2024 TM01 Termination of appointment of Margaret Mitchell Cairns Mason as a director on 25 October 2024
05 Nov 2024 TM01 Termination of appointment of Hugh Alan Mason as a director on 25 October 2024
05 Nov 2024 TM01 Termination of appointment of Alan Hugh Mason as a director on 25 October 2024
05 Nov 2024 AA01 Current accounting period extended from 31 July 2024 to 31 December 2024
05 Nov 2024 AD01 Registered office address changed from Mayfield House 1 Nottingham Road Long Eaton Nottingham NG10 1HQ England to 111 Baker Street Mezzanine Level London W1U 6RR on 5 November 2024
12 Oct 2024 MA Memorandum and Articles of Association
12 Oct 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Oct 2024 CS01 Confirmation statement made on 6 October 2024 with updates
02 Sep 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: ratifying the actions of the directors 27/08/2024
02 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Aug 2024 PSC02 Notification of Bhcf4 Limited as a person with significant control on 29 August 2024
29 Aug 2024 PSC07 Cessation of Margaret Mitchell Mason as a person with significant control on 29 August 2024
29 Aug 2024 PSC07 Cessation of Hugh Alan Mason as a person with significant control on 29 August 2024
04 Jul 2024 PSC04 Change of details for Margaret Mitchell Mason as a person with significant control on 14 February 2023
16 Apr 2024 AA Group of companies' accounts made up to 31 July 2023
26 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
26 Oct 2023 AA01 Previous accounting period shortened from 31 October 2023 to 31 July 2023
19 Feb 2023 TM01 Termination of appointment of Jacqueline Claire Mason Tolley as a director on 17 February 2023
19 Feb 2023 TM01 Termination of appointment of Adrian Leslie Mason as a director on 17 February 2023
17 Feb 2023 SH10 Particulars of variation of rights attached to shares