BH (CITY FORUM) LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewAppointment of Victoria Helen Frances Mee as a secretary on 2025-07-15

View Document

27/05/2527 May 2025 Termination of appointment of Peter John Davidson as a director on 2025-05-23

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

25/10/2425 October 2024 Full accounts made up to 2024-04-30

View Document

06/08/246 August 2024 Termination of appointment of Brian Keith Mckenzie as a director on 2024-05-29

View Document

16/05/2416 May 2024 Termination of appointment of David John Barry as a director on 2024-04-11

View Document

11/03/2411 March 2024 Termination of appointment of Charlotte Elizabeth Berrington as a director on 2024-03-11

View Document

01/03/241 March 2024 Termination of appointment of Ashley Owen Meares as a director on 2024-02-07

View Document

12/02/2412 February 2024 Director's details changed for Mr Brian Keith Mckenzie on 2020-08-19

View Document

09/02/249 February 2024 Director's details changed for Mr David John Barry on 2022-10-08

View Document

06/02/246 February 2024 Termination of appointment of James Matthew Davies as a director on 2024-01-31

View Document

01/02/241 February 2024 Appointment of Mr Karl Whiteman as a director on 2024-02-01

View Document

01/02/241 February 2024 Appointment of Mr Neil Leslie Eady as a director on 2024-02-01

View Document

01/02/241 February 2024 Appointment of Mr Lyndon James Nunn as a director on 2024-02-01

View Document

26/01/2426 January 2024 Director's details changed for Mr James Matthew Davies on 2022-11-11

View Document

22/01/2422 January 2024 Appointment of Mr Peter John Davidson as a director on 2024-01-19

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

19/12/2319 December 2023 Full accounts made up to 2023-04-30

View Document

07/09/237 September 2023 Termination of appointment of Louis Charles Aldred as a director on 2023-09-06

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

28/02/2328 February 2023 Appointment of Mr Harry James Hulton Lewis as a director on 2023-02-06

View Document

03/02/233 February 2023 Full accounts made up to 2022-04-30

View Document

14/12/2214 December 2022 Termination of appointment of Mark David Tomlinson as a director on 2022-11-03

View Document

30/09/2230 September 2022 Termination of appointment of David Anthony Fox as a director on 2022-09-30

View Document

14/12/2114 December 2021 Appointment of Miss Charlotte Elizabeth Berrington as a director on 2021-12-07

View Document

09/12/219 December 2021 Appointment of Mr Ashley Owen Meares as a director on 2021-12-07

View Document

09/12/219 December 2021 Appointment of Miss Chloe Frances Young as a director on 2021-12-07

View Document

01/11/211 November 2021 Full accounts made up to 2021-04-30

View Document

27/09/2127 September 2021 Termination of appointment of Christopher Abel as a director on 2021-03-29

View Document

06/07/216 July 2021 Director's details changed for Mr Blake Sanders on 2021-06-30

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

24/02/1524 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PIERS MARTIN CLANFORD / 05/02/2015

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES GRENVILLE PERRINS / 05/02/2015

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN TIBALDI / 05/02/2015

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JAMES HULTON LEWIS / 05/02/2015

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY FOX / 05/02/2015

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVIES / 05/02/2015

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 05/02/2015

View Document

17/11/1417 November 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR MARK DAVID TOMLINSON

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR BRIAN KEITH MCKENZIE

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR JOHN PAUL SANDERS

View Document

26/03/1426 March 2014 SECRETARY APPOINTED MS ELAINE ANNE DRIVER

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRADSHAW

View Document

21/03/1421 March 2014 AUDITOR'S RESIGNATION

View Document

17/03/1417 March 2014 AUDITOR'S RESIGNATION

View Document

25/02/1425 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

08/01/148 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

25/02/1325 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

05/03/125 March 2012 CURREXT FROM 31/03/2012 TO 30/04/2012

View Document

24/02/1224 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD STEARN

View Document

18/01/1218 January 2012 SECRETARY APPOINTED MR ALASTAIR BRADSHAW

View Document

16/11/1116 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED

View Document

01/07/111 July 2011 DIRECTOR APPOINTED PIERS MARTIN CLANFORD

View Document

01/07/111 July 2011 DIRECTOR APPOINTED ANTHONY WILLIAM PODGLEY

View Document

01/07/111 July 2011 DIRECTOR APPOINTED ROBERT CHARLES GRENVILLE PERRINS

View Document

01/07/111 July 2011 DIRECTOR APPOINTED NICHOLAS GUY SIMPKIN

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR JUSTIN TIBALDI

View Document

01/07/111 July 2011 DIRECTOR APPOINTED DAVID ANTHONY FOX

View Document

01/07/111 July 2011 DIRECTOR APPOINTED HARRY JAMES HULTON LEWIS

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR JAMES DAVIES

View Document

01/07/111 July 2011 SECRETARY APPOINTED RICHARD STEARN

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR LS DIRECTOR LIMITED

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY LS COMPANY SECRETARIES LIMITED

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM
5 STRAND
LONDON
WC2N 5AF

View Document

13/06/1113 June 2011 ARTICLES OF ASSOCIATION

View Document

09/06/119 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/06/119 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/06/112 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/06/112 June 2011 COMPANY NAME CHANGED LS CITY FORUM LIMITED
CERTIFICATE ISSUED ON 02/06/11

View Document

16/05/1116 May 2011 16/05/11 STATEMENT OF CAPITAL GBP 9000001.00

View Document

16/05/1116 May 2011 SHARE PREM ACC CANCELLED 16/05/2011

View Document

16/05/1116 May 2011 SOLVENCY STATEMENT DATED 16/05/11

View Document

16/05/1116 May 2011 STATEMENT BY DIRECTORS

View Document

05/05/115 May 2011 CORPORATE SECRETARY APPOINTED LS COMPANY SECRETARIES LIMITED

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, SECRETARY PETER DUDGEON

View Document

28/04/1128 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/04/1126 April 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/03/1023 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/03/0911 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 ADOPT ARTICLES 30/09/2008

View Document

09/10/089 October 2008 DIRECTOR APPOINTED CHRISTOPHER MARSHALL GILL

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR LAND SECURITIES MANAGEMENT SERVICES LIMITED

View Document

08/10/088 October 2008 DIRECTOR APPOINTED LS DIRECTOR LIMITED

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/03/083 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0710 January 2007 NC INC ALREADY ADJUSTED
18/12/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0524 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/12/0430 December 2004 MEMORANDUM OF ASSOCIATION

View Document

30/12/0430 December 2004 ￯﾿ᄑ NC 1000/9000000
14/1

View Document

30/12/0430 December 2004 NC INC ALREADY ADJUSTED
14/12/04

View Document

15/12/0415 December 2004 COMPANY NAME CHANGED
1/11 LONGMARKET (CANTERBURY) (NO
.2) LIMITED
CERTIFICATE ISSUED ON 15/12/04

View Document

09/12/049 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM:
LACON HOUSE
THEOBALDS ROAD
LONDON
WC1X 8RW

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

08/03/018 March 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/03/015 March 2001 COMPANY NAME CHANGED
SHELFCO (NO.2315) LIMITED
CERTIFICATE ISSUED ON 05/03/01

View Document

22/02/0122 February 2001 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