B & H PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Cessation of Bruce John Stott as a person with significant control on 2024-10-29

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-20 with updates

View Document

02/06/252 June 2025 Notification of a person with significant control statement

View Document

28/11/2428 November 2024 Memorandum and Articles of Association

View Document

31/10/2431 October 2024 Change of share class name or designation

View Document

31/10/2431 October 2024 Resolutions

View Document

30/10/2430 October 2024 Sub-division of shares on 2024-10-28

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-28 with updates

View Document

03/03/233 March 2023 Registration of charge SC4509820010, created on 2023-02-24

View Document

03/03/233 March 2023 Satisfaction of charge SC4509820006 in full

View Document

03/03/233 March 2023 Registration of charge SC4509820013, created on 2023-02-24

View Document

03/03/233 March 2023 Registration of charge SC4509820012, created on 2023-02-24

View Document

03/03/233 March 2023 Registration of charge SC4509820011, created on 2023-02-24

View Document

08/02/238 February 2023 Registration of charge SC4509820009, created on 2023-01-27

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

10/12/1910 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4509820004

View Document

10/12/1910 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4509820001

View Document

10/12/1910 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4509820005

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/07/182 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE JOHN STOTT

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/06/166 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

14/07/1514 July 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/07/1425 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4509820003

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM UNIT C ORCHARDBANK INDUSTRIAL ESTATE FORFAR ANGUS DD8 1TD

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4509820002

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/06/1413 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

25/06/1325 June 2013 CURRSHO FROM 31/05/2014 TO 30/09/2013

View Document

12/06/1312 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4509820001

View Document

28/05/1328 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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