Advanced company searchLink opens in new window

BU HOMES LIMITED

Company number 09168251

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)
04 Dec 2023 CERTNM Company name changed solihull sales and lettings LTD.\certificate issued on 04/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-01
01 Dec 2023 AD01 Registered office address changed from 46B Castle Lane Solihull B92 8DD England to 130 Kineton Green Road Solihull B92 7EF on 1 December 2023
04 Sep 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
12 Oct 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
02 Sep 2021 AA Micro company accounts made up to 31 August 2021
19 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
01 Jun 2021 AA Micro company accounts made up to 31 August 2020
02 Sep 2020 AAMD Amended accounts made up to 31 August 2019
11 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
11 Feb 2020 AA Unaudited abridged accounts made up to 31 August 2019
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
29 May 2019 AA Total exemption full accounts made up to 31 August 2018
10 Oct 2018 CH01 Director's details changed for Mrs Rebecca Rupinder Kaur Uppal on 1 October 2018
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
12 Jul 2018 CH01 Director's details changed for Mrs Rebecca Uppal on 12 July 2018
12 Jul 2018 CH01 Director's details changed for Mr Inderjit Uppal on 12 July 2018
08 May 2018 AA Total exemption full accounts made up to 31 August 2017
20 Feb 2018 AD01 Registered office address changed from Concorde House Trinity Park Bickenhill Lane Solihull B37 7UQ to 46B Castle Lane Solihull B92 8DD on 20 February 2018
23 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2017 AP01 Appointment of Mrs Rebecca Uppal as a director on 22 December 2017
22 Dec 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
29 May 2017 AA Total exemption full accounts made up to 31 August 2016
06 Sep 2016 CS01 Confirmation statement made on 8 August 2016 with updates