Advanced company searchLink opens in new window

BHG ADVISERS LIMITED

Company number 06216002

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)
21 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 200,000
14 Apr 2015 MR01 Registration of charge 062160020003, created on 31 March 2015
29 Jan 2015 MR01 Registration of charge 062160020002, created on 16 January 2015
30 Apr 2014 AA Full accounts made up to 30 September 2013
22 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 200,000
26 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
19 Feb 2013 AA Full accounts made up to 30 September 2012
13 Jul 2012 AD01 Registered office address changed from C/O Suite 4 32 West Hill House West Hill Epsom Surrey KT19 8JD United Kingdom on 13 July 2012
07 Jun 2012 AD01 Registered office address changed from Ground Floor North Furness House 53 Brighton Road Redhill Surrey RH1 6RD United Kingdom on 7 June 2012
22 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
25 Apr 2012 AA Full accounts made up to 30 September 2011
19 Apr 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
19 Apr 2012 CH01 Director's details changed for Mrs Julia Stanford on 17 May 2011
10 Nov 2011 AP01 Appointment of Mrs Julia Stanford as a director
07 Jun 2011 AA Full accounts made up to 30 September 2010
06 May 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
25 Jan 2011 ANNOTATION Rectified CH03 was removed from the public register on 04/12/2012 as it is factually inaccurate or is derived from something factually inaccurate
25 Jan 2011 ANNOTATION Rectified TM02 was removed from the public register on 04/12/2012 as it is factually inaccurate or is derived from something factually inaccurate
19 Aug 2010 AP03 Appointment of Mrs Lucinda Louise Barker as a secretary
12 Aug 2010 AP03 Appointment of Mrs Lucinda Louise Barker as a secretary
  • ANNOTATION Service address on the AP03 was removed from the public register on 04/12/2012 as it is factually inaccurate or is derived from something factually inaccurate
12 Aug 2010 TM01 Termination of appointment of Christopher Ryan as a director
12 Aug 2010 TM02 Termination of appointment of Sabine Smith as a secretary
02 Jun 2010 AA Full accounts made up to 30 September 2009
06 May 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
06 May 2010 CH01 Director's details changed for Clive David Stanford on 17 April 2010