Advanced company searchLink opens in new window

BEH INTERIORS LIMITED

Company number 05109994

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)
25 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
21 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
08 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
12 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
11 Aug 2022 SH06 Cancellation of shares. Statement of capital on 3 February 2022
  • GBP 511
11 Aug 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
20 Jun 2022 AP01 Appointment of Mr Kieran Ashley Bernard as a director on 16 June 2022
20 Jun 2022 AP01 Appointment of Mr George Layton as a director on 16 June 2022
11 May 2022 SH01 Statement of capital following an allotment of shares on 29 March 2022
  • GBP 539
28 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with updates
19 Apr 2022 MA Memorandum and Articles of Association
19 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
26 Nov 2021 AD01 Registered office address changed from The Studio, R/O 47 White Hart Lane London SW13 0PP England to International House 36-38 Cornhill London EC3V 3NG on 26 November 2021
20 Sep 2021 TM01 Termination of appointment of Lawrence Paul Williamson as a director on 17 September 2021
25 Jun 2021 CH01 Director's details changed for Mr Lawrence Paul Williamson on 17 June 2021
20 Jun 2021 PSC01 Notification of Malcolm Harris as a person with significant control on 1 January 2020
20 Jun 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
27 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
18 May 2020 CS01 Confirmation statement made on 25 April 2020 with updates
19 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2019 SH08 Change of share class name or designation
17 Oct 2019 CH03 Secretary's details changed for Mr Guy Daniel David Everett on 16 October 2019
16 Oct 2019 PSC04 Change of details for Mr Guy Daniel Richard Everett as a person with significant control on 16 October 2019
23 Jul 2019 AA Total exemption full accounts made up to 30 April 2019