BCHMP OWNERS LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/05/2425 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Termination of appointment of Michael James Kennedy as a secretary on 2022-12-23

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Termination of appointment of Mary Kennedy as a director on 2021-06-24

View Document

23/06/2123 June 2021 Appointment of Mrs Robyn Jayne Canary as a director on 2021-06-18

View Document

23/06/2123 June 2021 Appointment of Mr Paul Richard Canary as a secretary on 2021-06-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/08/181 August 2018 NOTIFICATION OF PSC STATEMENT ON 01/08/2018

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

01/06/161 June 2016 28/05/16 NO MEMBER LIST

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR HAROLD HEATH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/11/1522 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

05/06/155 June 2015 28/05/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/09/1426 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

16/06/1416 June 2014 28/05/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 28/05/13 NO MEMBER LIST

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/06/125 June 2012 28/05/12 NO MEMBER LIST

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 28/05/11 NO MEMBER LIST

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD WILLIAM HEATH / 28/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY KENNEDY / 28/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRIETTA ANNE SCHOLEY / 28/05/2010

View Document

04/06/104 June 2010 28/05/10 NO MEMBER LIST

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SYDNEY JOHN VALLINS / 28/05/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/05/0929 May 2009 ANNUAL RETURN MADE UP TO 28/05/09

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/088 July 2008 ANNUAL RETURN MADE UP TO 28/05/08

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/075 July 2007 ANNUAL RETURN MADE UP TO 28/05/07

View Document

05/07/075 July 2007 SECRETARY RESIGNED

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 ANNUAL RETURN MADE UP TO 28/05/06

View Document

20/06/0620 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06

View Document

16/06/0616 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 ANNUAL RETURN MADE UP TO 28/05/05

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 ANNUAL RETURN MADE UP TO 28/05/04

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/06/0316 June 2003 ANNUAL RETURN MADE UP TO 28/05/03

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 ANNUAL RETURN MADE UP TO 28/05/02

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

09/05/029 May 2002 REGISTERED OFFICE CHANGED ON 09/05/02 FROM: HEATHVIEW BUCKLAND ROAD REIGATE SURREY RH2 9JP

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/06/014 June 2001 ANNUAL RETURN MADE UP TO 28/05/01

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/06/002 June 2000 ANNUAL RETURN MADE UP TO 28/05/00

View Document

28/07/9928 July 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

11/06/9911 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/05/99

View Document

11/06/9911 June 1999 ANNUAL RETURN MADE UP TO 28/05/99

View Document

22/12/9822 December 1998 REGISTERED OFFICE CHANGED ON 22/12/98 FROM: 4 WEST STREET REIGATE SURREY RH2 9BT

View Document

03/06/983 June 1998 SECRETARY RESIGNED

View Document

28/05/9828 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information