BGH PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewTotal exemption full accounts made up to 2024-04-27

View Document

17/01/2517 January 2025 Registration of charge 107415760003, created on 2025-01-17

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

27/04/2427 April 2024 Annual accounts for year ending 27 Apr 2024

View Accounts

17/04/2417 April 2024 Total exemption full accounts made up to 2023-04-27

View Document

22/01/2422 January 2024 Previous accounting period shortened from 2023-04-28 to 2023-04-27

View Document

01/12/231 December 2023 Registration of charge 107415760002, created on 2023-11-20

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

27/04/2327 April 2023 Annual accounts for year ending 27 Apr 2023

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

11/11/2211 November 2022 Compulsory strike-off action has been discontinued

View Document

11/11/2211 November 2022 Compulsory strike-off action has been discontinued

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-04-28

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2021-04-28

View Document

14/01/2214 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/02/2017 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR SAMUEL BARNABY HUGLIN / 06/03/2019

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL BARNABY HUGLIN / 06/03/2019

View Document

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107415760001

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM CASTLE CHAMBERS DSG CASTLE STREET LIVERPOOL L2 9TL ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1726 April 2017 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