Advanced company searchLink opens in new window

BHSE GENERAL PARTNER LIMITED

Company number 05151795

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)
09 Jun 2010 CH01 Director's details changed for Anthony Peter David Edgley on 9 June 2010
14 May 2010 AA Accounts for a dormant company made up to 31 March 2010
13 May 2010 MG01 Particulars of a mortgage or charge / charge no: 15
12 May 2010 AP01 Appointment of Mr Alistair Peter Mcgill as a director
11 May 2010 TM01 Termination of appointment of Ross Howard as a director
14 Oct 2009 AA Full accounts made up to 31 March 2009
08 Oct 2009 CH01 Director's details changed for Mr Nicholas Paul Sinfield on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Mr Ross Jeffrey Howard on 1 October 2009
05 Oct 2009 CH01 Director's details changed for Anthony Peter David Edgley on 1 October 2009
28 Jul 2009 363a Return made up to 09/06/09; full list of members
21 Jul 2009 288c Secretary's change of particulars / nicholas gilbert / 01/06/2009
15 Jul 2009 288b Appointment terminated director simon houlston
15 Jul 2009 288b Appointment terminated director james houlston
08 May 2009 288b Appointment terminated director michael russell
21 Apr 2009 288a Director appointed ross jeffrey howard
22 Jan 2009 287 Registered office changed on 22/01/2009 from 4240 park approach thorp park leeds west yorkshire LS15 8GB
28 Dec 2008 AA Full accounts made up to 31 March 2008
12 Dec 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 12
12 Dec 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 1
12 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
25 Jul 2008 363s Return made up to 11/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
07 Dec 2007 288a New secretary appointed
27 Oct 2007 395 Particulars of mortgage/charge
25 Oct 2007 395 Particulars of mortgage/charge
25 Sep 2007 288a New director appointed