Advanced company searchLink opens in new window

B G HOMES LIMITED

Company number 04164925

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)
28 Mar 2024 SH06 Cancellation of shares. Statement of capital on 29 February 2024
  • GBP 296
28 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
05 Mar 2024 PSC04 Change of details for Mrs Karen Dormer-Woolley as a person with significant control on 29 February 2024
04 Mar 2024 PSC07 Cessation of Nathan Gadenne as a person with significant control on 29 February 2024
04 Mar 2024 TM01 Termination of appointment of Nathan Gadenne as a director on 29 February 2024
27 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with updates
20 Feb 2024 PSC04 Change of details for Mr Nathan Gadenne as a person with significant control on 24 November 2023
19 Feb 2024 CH01 Director's details changed for Mr Nathan Gadenne on 24 November 2023
19 Feb 2024 PSC04 Change of details for Mr Nathan Gadenne as a person with significant control on 24 November 2023
31 Jan 2024 AA Total exemption full accounts made up to 31 December 2023
01 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with updates
21 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
24 Jun 2022 SH06 Cancellation of shares. Statement of capital on 23 March 2022
  • GBP 518
24 Jun 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
05 May 2022 AA Total exemption full accounts made up to 31 December 2021
23 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with updates
11 Oct 2021 PSC04 Change of details for Mr Michael Bell as a person with significant control on 6 October 2021
11 Oct 2021 CH01 Director's details changed for Mr Michael Gavin Craig Bell on 6 October 2021
24 May 2021 AA Total exemption full accounts made up to 31 December 2020
14 Mar 2021 SH06 Cancellation of shares. Statement of capital on 19 June 2020
  • GBP 666
14 Mar 2021 SH03 Purchase of own shares.
22 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with updates
09 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-09
26 Aug 2020 TM01 Termination of appointment of Jonathan Booth as a director on 31 July 2020
25 Aug 2020 PSC01 Notification of Karen Dormer-Woolley as a person with significant control on 1 August 2020