Advanced company searchLink opens in new window

BH MIDDLETON LIMITED

Company number 09213982

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)
10 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2022 DS01 Application to strike the company off the register
28 Oct 2021 AA Accounts for a small company made up to 31 December 2020
15 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with updates
01 Dec 2020 AA Accounts for a small company made up to 31 December 2019
01 Oct 2020 AP01 Appointment of Mr Luke Timothy Simmons as a director on 1 October 2020
21 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
10 Jul 2020 TM01 Termination of appointment of Darren James Bland as a director on 30 June 2020
08 Oct 2019 AA Accounts for a small company made up to 31 December 2018
13 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
26 Nov 2018 MA Memorandum and Articles of Association
26 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
21 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
08 Nov 2017 PSC02 Notification of Barwood Homes Limited as a person with significant control on 11 September 2016
08 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 8 November 2017
30 Oct 2017 AP01 Appointment of Mr Bertram Richard Broadhead as a director on 20 October 2017
30 Oct 2017 AP01 Appointment of Mr Thomas Edward Lockyer Walsh as a director on 20 October 2017
30 Oct 2017 TM01 Termination of appointment of Alan James Rudge as a director on 20 October 2017
30 Oct 2017 TM02 Termination of appointment of Darren James Bland as a secretary on 20 October 2017
30 Oct 2017 AD04 Register(s) moved to registered office address Grovelands Business Park West Haddon Road East Haddon Northampton NN6 8FB
30 Oct 2017 AD04 Register(s) moved to registered office address Grovelands Business Park West Haddon Road East Haddon Northampton NN6 8FB
30 Oct 2017 AD04 Register(s) moved to registered office address Grovelands Business Park West Haddon Road East Haddon Northampton NN6 8FB
30 Oct 2017 AD01 Registered office address changed from Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA to Grovelands Business Park West Haddon Road East Haddon Northampton NN6 8FB on 30 October 2017