Advanced company searchLink opens in new window

BH REALISATIONS LIMITED

Company number 01583186

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)
19 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates
29 Jun 2017 TM01 Termination of appointment of Christopher William Bower as a director on 27 January 2017
30 Mar 2017 TM01 Termination of appointment of Malcolm Berwin as a director on 27 March 2017
21 Feb 2017 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
21 Feb 2017 AP03 Appointment of Mr Simon Daniel Firmin as a secretary on 14 February 2017
21 Feb 2017 TM02 Termination of appointment of Paul Anthony Dix as a secretary on 14 February 2017
07 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
21 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
05 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2016 SH01 Statement of capital following an allotment of shares on 25 May 2016
  • GBP 5,476,787
26 May 2016 MA Memorandum and Articles of Association
23 May 2016 AP01 Appointment of Mr Christian Alexander Paul Dickson as a director on 29 February 2016
03 Dec 2015 TM01 Termination of appointment of Sharon Alberta Smith as a director on 7 October 2015
03 Dec 2015 AP03 Appointment of Mr Paul Anthony Dix as a secretary on 16 September 2015
03 Dec 2015 TM01 Termination of appointment of Ruth Frances Cherry as a director on 15 September 2015
03 Dec 2015 TM02 Termination of appointment of Ruth Frances Cherry as a secretary on 15 September 2015
03 Aug 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5,476,487
07 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
12 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
30 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 5,476,487
27 Jun 2014 AP03 Appointment of Mrs Ruth Frances Cherry as a secretary
27 Jun 2014 AP01 Appointment of Mrs Ruth Frances Cherry as a director
27 Jun 2014 TM01 Termination of appointment of Derek Crossley as a director
27 Jun 2014 TM02 Termination of appointment of Derek Crossley as a secretary
24 Feb 2014 TM01 Termination of appointment of Roger Morley as a director