B & H DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/04/1719 April 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/01/1719 January 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM
4TH FLOOR, OLYMPIC HOUSE 196 THE BROADWAY
WIMBLEDON
LONDON
SW19 1RY

View Document

03/03/163 March 2016 STATEMENT OF AFFAIRS/4.19

View Document

03/03/163 March 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/03/163 March 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/07/1522 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

22/07/1522 July 2015 10/06/14 STATEMENT OF CAPITAL GBP 2

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM
4TH FLOOR, OLYMPIC HOUSE 196 THE BROADWAY
WIMBLEDON
LONDON
SW19 1RY
ENGLAND

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM
281 UPPER HALLIFORD ROAD
SHEPPERTON
MIDDLESEX
TW17 8SX

View Document

03/09/143 September 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/05/146 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/06/1327 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/06/1213 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/06/1129 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ERNEST BUTCHER / 02/06/2010

View Document

14/06/1014 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ANN BUTCHER / 02/06/2010

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED HEATHER ANN BUTCHER

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED BRIAN ERNEST BUTCHER

View Document

21/01/1021 January 2010 SECRETARY APPOINTED BRIAN ERNEST BUTCHER

View Document

10/06/0910 June 2009 DIRECTOR RESIGNED BARBARA KAHAN

View Document

09/06/099 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company