BH EXIT LLP

Company Documents

DateDescription
07/08/257 August 2025 NewWithdraw the strike off application

View Document

30/07/2530 July 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

12/06/2512 June 2025 Application to strike the limited liability partnership off the register

View Document

23/01/2523 January 2025 Registered office address changed from 58 the Terrace Torquay Devon TQ1 1DE to Minerva House Orchard Way Edginswell Park Torquay TQ2 7FA on 2025-01-23

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

08/01/248 January 2024 Previous accounting period extended from 2023-04-30 to 2023-09-30

View Document

01/12/231 December 2023 Certificate of change of name

View Document

01/12/231 December 2023 Change of name notice

View Document

01/11/231 November 2023 Termination of appointment of Crispin John Boyce as a member on 2023-09-30

View Document

01/11/231 November 2023 Satisfaction of charge OC3813600001 in full

View Document

01/11/231 November 2023 Termination of appointment of Rebecca Louise Holloway as a member on 2023-09-30

View Document

01/11/231 November 2023 Termination of appointment of Fiona Jayne Hannaford as a member on 2023-09-30

View Document

01/11/231 November 2023 Termination of appointment of Peter John Lewis as a member on 2023-09-30

View Document

01/11/231 November 2023 Termination of appointment of Cheryl Leigh Baxter as a member on 2023-09-30

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

30/11/2130 November 2021 Cessation of Crispin John Boyce as a person with significant control on 2021-11-30

View Document

30/11/2130 November 2021 Notification of Kate Barton as a person with significant control on 2021-11-30

View Document

22/07/2122 July 2021 Appointment of Miss Rebecca Louise Holloway as a member on 2021-05-01

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, LLP MEMBER PETER WALMSLEY

View Document

15/01/1515 January 2015 ANNUAL RETURN MADE UP TO 04/01/15

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

06/06/146 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3813600001

View Document

09/01/149 January 2014 ANNUAL RETURN MADE UP TO 04/01/14

View Document

04/01/134 January 2013 INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION

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