BH 2020 LIMITED

Company Documents

DateDescription
07/08/257 August 2025 Receiver's abstract of receipts and payments to 2025-03-21

View Document

13/05/2513 May 2025 Notice of ceasing to act as receiver or manager

View Document

13/05/2513 May 2025 Notice of ceasing to act as receiver or manager

View Document

13/05/2513 May 2025 Notice of ceasing to act as receiver or manager

View Document

04/04/254 April 2025 Satisfaction of charge 120908620004 in full

View Document

04/04/254 April 2025 Satisfaction of charge 120908620003 in full

View Document

18/12/2418 December 2024 Registered office address changed from Hill House Hall Lane Drayton Norwich NR8 6HH England to Anglia House, 6 Central Avenue St. Andrews Business Park Norwich NR7 0HR on 2024-12-18

View Document

11/12/2411 December 2024 Appointment of a liquidator

View Document

17/07/2417 July 2024 Order of court to wind up

View Document

15/07/2415 July 2024 Appointment of receiver or manager

View Document

15/07/2415 July 2024 Appointment of receiver or manager

View Document

15/07/2415 July 2024 Appointment of receiver or manager

View Document

15/07/2415 July 2024 Appointment of receiver or manager

View Document

15/07/2415 July 2024 Appointment of receiver or manager

View Document

15/07/2415 July 2024 Appointment of receiver or manager

View Document

23/05/2423 May 2024 Cessation of William Peter Favor Hill as a person with significant control on 2024-01-01

View Document

23/05/2423 May 2024 Notification of Ethos Care Group Ltd as a person with significant control on 2024-01-01

View Document

23/05/2423 May 2024 Cessation of Lester Campbell-Broome as a person with significant control on 2024-01-01

View Document

20/05/2420 May 2024 Registered office address changed from Malmir Church Lane Doddinghurst Brentwood CM15 0NA England to Hill House Hall Lane Drayton Norwich NR8 6HH on 2024-05-20

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

22/04/2222 April 2022 Satisfaction of charge 120908620001 in full

View Document

22/04/2222 April 2022 Satisfaction of charge 120908620002 in full

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/05/2118 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

16/03/2116 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 120908620001

View Document

16/03/2116 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 120908620002

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PETER FAVOUR HILL / 08/04/2020

View Document

08/07/198 July 2019 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