Advanced company searchLink opens in new window

B.H.C. (HINDHEAD) LIMITED

Company number 01224792

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)
02 May 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
01 Dec 2023 TM01 Termination of appointment of William Trevor Pearse as a director on 30 November 2023
03 Sep 2023 AP01 Appointment of Mr William Trevor Pearse as a director on 1 September 2023
18 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
01 Jul 2023 AP01 Appointment of Mr István Szabó as a director on 1 July 2023
01 Jul 2023 TM01 Termination of appointment of William Trevor Pearse as a director on 30 June 2023
25 May 2023 CS01 Confirmation statement made on 31 March 2023 with updates
08 Jan 2023 CH03 Secretary's details changed for Ms Claire Elixabeth Lupton on 8 January 2023
24 Dec 2022 CH01 Director's details changed for Mr Jeremy Beverley Hall on 24 December 2022
17 Dec 2022 AP01 Appointment of Mr Jeremy Beverley Hall as a director on 5 December 2022
23 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
07 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
29 Dec 2021 AD01 Registered office address changed from 204 London Roa London Road Waterlooville PO7 7AN England to 204 London Road Waterlooville PO7 7AN on 29 December 2021
29 Dec 2021 AP03 Appointment of Ms Claire Elixabeth Lupton as a secretary on 29 December 2021
29 Dec 2021 TM02 Termination of appointment of Mary Ellis-Cope as a secretary on 29 December 2021
07 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
23 May 2021 TM01 Termination of appointment of Janet Elizabeth Neilson as a director on 23 May 2021
23 May 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
13 Nov 2020 AA Micro company accounts made up to 31 March 2020
10 Jun 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Dec 2019 AD01 Registered office address changed from 94 Arundel Drive Fareham Hants PO16 7NU England to 204 London Roa London Road Waterlooville PO7 7AN on 30 December 2019
02 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2019 CH01 Director's details changed for Mr William Trevor Pearse on 14 May 2019
14 May 2019 CH01 Director's details changed for Mrs Janet Elizabeth Neilson on 14 May 2019