BH PLANNING AND DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Director's details changed for Mr Neil Thomas Hart on 2025-04-10 |
07/04/257 April 2025 | Change of details for Bradley Hall Limited as a person with significant control on 2025-04-07 |
04/04/254 April 2025 | Registered office address changed from 1 Hood Street Newcastle Newcastle upon Tyne Tyne and Wear NE1 6JQ United Kingdom to 33-39 Grey Street Newcastle upon Tyne NE1 6EE on 2025-04-04 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-22 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-22 with updates |
30/01/2330 January 2023 | Change of details for Bradley Hall Limited as a person with significant control on 2023-01-06 |
30/01/2330 January 2023 | Cessation of Mark Leslie Ketley as a person with significant control on 2023-01-06 |
06/01/236 January 2023 | Termination of appointment of Mark Leslie Ketley as a director on 2023-01-06 |
06/01/236 January 2023 | Appointment of Mr Peter Bartley as a director on 2023-01-06 |
06/01/236 January 2023 | Appointment of Mr Richard Omar Rafique as a director on 2023-01-06 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-22 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/08/199 August 2019 | PSC'S CHANGE OF PARTICULARS / BRADLEY HALL LIMITED / 26/07/2019 |
09/08/199 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LESLIE KETLEY |
09/08/199 August 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITEHOUSE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
28/01/1928 January 2019 | CESSATION OF CHRISTOPHER JASON WHITEHOUSE AS A PSC |
26/11/1826 November 2018 | ADOPT ARTICLES 15/10/2018 |
23/11/1823 November 2018 | 15/10/18 STATEMENT OF CAPITAL GBP 160 |
18/10/1818 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/10/1811 October 2018 | DIRECTOR APPOINTED MR MARK LESLIE KETLEY |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
13/12/1713 December 2017 | CURREXT FROM 31/01/2018 TO 31/03/2018 |
23/01/1723 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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