Advanced company searchLink opens in new window

BAHH HOSPITALITY GROUP LIMITED

Company number 11529785

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)
14 May 2023 AA Micro company accounts made up to 31 August 2022
14 May 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
02 Mar 2023 PSC04 Change of details for Mr Sean Boyd as a person with significant control on 2 March 2023
02 Mar 2023 CH01 Director's details changed for Mr Sean Goodwin Boyd on 1 March 2023
06 May 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
13 Oct 2021 AA Micro company accounts made up to 24 August 2021
06 Aug 2021 AD01 Registered office address changed from Ivy House Alfred Street 12 Alfred Street Bath BA1 2QU England to The Office Golden Fleece Court Minories City of London EC3N 1AD on 6 August 2021
18 Jun 2021 CS01 Confirmation statement made on 22 April 2021 with updates
03 Feb 2021 AA Micro company accounts made up to 31 August 2020
18 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-15
16 May 2020 TM01 Termination of appointment of Sigourney Robson Halliday as a director on 15 May 2020
22 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with updates
21 Apr 2020 AD01 Registered office address changed from Avon Quay House Cumberland Basin Bristol BS1 6XL England to Ivy House Alfred Street 12 Alfred Street Bath BA1 2QU on 21 April 2020
21 Apr 2020 PSC01 Notification of Sean Boyd as a person with significant control on 14 February 2020
21 Apr 2020 PSC07 Cessation of Sigourney Robson Halliday as a person with significant control on 14 February 2020
25 Feb 2020 AA Micro company accounts made up to 31 August 2019
25 Feb 2020 AP01 Appointment of Mr Sean Goodwin Boyd as a director on 14 February 2020
23 Sep 2019 AD01 Registered office address changed from Aqh Cumberland Basin Bristol BS1 6XL United Kingdom to Avon Quay House Cumberland Basin Bristol BS1 6XL on 23 September 2019
23 Sep 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
21 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted