Advanced company searchLink opens in new window

BAHB LTD

Company number 12360426

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)
05 Jan 2024 CS01 Confirmation statement made on 28 December 2023 with updates
30 Dec 2023 AA Micro company accounts made up to 31 December 2022
30 Oct 2023 CH01 Director's details changed for Mr Benjamin James Trattles on 30 October 2023
30 Oct 2023 PSC04 Change of details for Mr Benjamin James Trattles as a person with significant control on 30 October 2023
27 Oct 2023 PSC04 Change of details for Mr Harley Dean Gibb as a person with significant control on 27 October 2023
27 Oct 2023 CH01 Director's details changed for Mr Harley Dean Gibb on 27 October 2023
27 Oct 2023 CH01 Director's details changed for Mr Benjamin James Trattles on 27 October 2023
10 Jan 2023 CS01 Confirmation statement made on 28 December 2022 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 December 2021
29 Dec 2021 CS01 Confirmation statement made on 28 December 2021 with updates
29 Dec 2021 PSC01 Notification of Benjamin James Trattles as a person with significant control on 25 December 2021
29 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
28 Dec 2021 PSC01 Notification of Harley Dean Gibb as a person with significant control on 25 December 2021
28 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 28 December 2021
28 Dec 2021 AA Micro company accounts made up to 31 December 2020
28 Dec 2021 AD01 Registered office address changed from 4th Floor Park Gate 161-163 Preston Road Brighton BN1 6AF England to Acklam Hall Hall Gardens Middlesbrough TS5 7BJ on 28 December 2021
25 Dec 2021 TM01 Termination of appointment of Benjamin Paul Veitch Jackson as a director on 25 December 2021
25 Dec 2021 TM01 Termination of appointment of Antonius Cornelius Van Isselt as a director on 25 December 2021
18 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
27 Jan 2020 AD01 Registered office address changed from 66 the Meadway Shoreham-by-Sea BN43 5RP United Kingdom to 4th Floor Park Gate 161-163 Preston Road Brighton BN1 6AF on 27 January 2020
27 Jan 2020 CH01 Director's details changed for Mr Benjamin Paul Veitch Jackson on 27 January 2020
12 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted