Advanced company searchLink opens in new window

BHCF2 LIMITED

Company number 08685288

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 Sep 2019 AP01 Appointment of Mr Adrian Leslie Mason as a director on 6 September 2019
09 Sep 2019 AP01 Appointment of Mr Alan Hugh Mason as a director on 6 September 2019
09 Sep 2019 AP01 Appointment of Ms Jacqueline Claire Mason as a director on 6 September 2019
31 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
23 Apr 2019 AA Group of companies' accounts made up to 31 July 2018
13 Sep 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
07 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2018 MR01 Registration of charge 086852880002, created on 31 July 2018
03 Aug 2018 MR01 Registration of charge 086852880003, created on 31 July 2018
01 Aug 2018 MR04 Satisfaction of charge 086852880001 in full
09 May 2018 AA Group of companies' accounts made up to 31 July 2017
20 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
02 May 2017 AA Group of companies' accounts made up to 31 July 2016
26 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
06 May 2016 AA Group of companies' accounts made up to 31 July 2015
23 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
30 May 2015 AA Group of companies' accounts made up to 31 July 2014
11 May 2015 AA01 Previous accounting period shortened from 30 September 2014 to 31 July 2014
17 Nov 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
12 Jun 2014 MR01 Registration of charge 086852880001
02 Jan 2014 AD01 Registered office address changed from 168 Derby Road Long Eaton Nottingham NG10 4BJ England on 2 January 2014
16 Oct 2013 SH01 Statement of capital following an allotment of shares on 18 September 2013
  • GBP 100
11 Sep 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted