BH ADMINISTRATION LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2429 August 2024 Termination of appointment of David Michael Rogers as a director on 2024-08-16

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

02/08/242 August 2024 Application to strike the company off the register

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

27/11/2327 November 2023 Notification of Premiere Group Holdings Limited as a person with significant control on 2023-11-10

View Document

27/11/2327 November 2023 Cessation of Premiere Capital Limited as a person with significant control on 2023-11-10

View Document

05/10/235 October 2023 Appointment of Mr David Michael Rogers as a director on 2023-10-05

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

07/03/237 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

20/01/2220 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES

View Document

16/03/2116 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOWNTON CROFT / 15/02/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PREMIERE CAPITAL LIMITED

View Document

04/10/184 October 2018 CESSATION OF JOHN DOWNTON CROFT AS A PSC

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOWNTON CROFT / 10/08/2017

View Document

10/07/1710 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/07/1430 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/04/147 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, SECRETARY ALBANY NOMINEES LIMITED

View Document

20/01/1420 January 2014 CORPORATE SECRETARY APPOINTED ALBANY NOMINEES LIMITED

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/04/134 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALBANY NOMINEES LIMITED

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/125 December 2012 COMPANY NAME CHANGED MEDIA PRO NOMINEES NO.2 LIMITED CERTIFICATE ISSUED ON 05/12/12

View Document

04/12/124 December 2012 DISS REQUEST WITHDRAWN

View Document

23/10/1223 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/10/1212 October 2012 APPLICATION FOR STRIKING-OFF

View Document

06/08/126 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

17/02/1217 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/08/111 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

16/02/1116 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/07/1028 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALBANY NOMINEES LIMITED / 20/07/2010

View Document

28/07/1028 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALBANY NOMINEES LIMITED / 20/07/2010

View Document

17/01/1017 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/12/0912 December 2009 COMPANY NAME CHANGED GBF NOMINEES NO.2 LIMITED CERTIFICATE ISSUED ON 12/12/09

View Document

22/11/0922 November 2009 CHANGE OF NAME 16/11/2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 DIRECTOR APPOINTED ALBANY NOMINEES LIMITED

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/07/0824 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/11/061 November 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/09/0325 September 2003 NEW SECRETARY APPOINTED

View Document

25/09/0325 September 2003 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

25/09/0325 September 2003 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

25/09/0325 September 2003 REGISTERED OFFICE CHANGED ON 25/09/03 FROM: 3RD FLOOR OFFICES, HANOVER HOUSE 118 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XG

View Document

22/09/0322 September 2003 COMPANY NAME CHANGED WAFWOM LIMITED CERTIFICATE ISSUED ON 22/09/03

View Document

22/09/0322 September 2003 REGISTERED OFFICE CHANGED ON 22/09/03 FROM: 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF

View Document

17/09/0317 September 2003 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 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