BH PROPERTY (HULL) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/11/2414 November 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/02/2415 February 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

22/03/2322 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/02/223 February 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/02/2117 February 2021 30/06/20 UNAUDITED ABRIDGED

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

05/03/205 March 2020 PREVSHO FROM 31/10/2019 TO 30/06/2019

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 1-10 SITWELL STREET CLEVELAND STREET KINGSTON UPON HULL EAST YORKSHIRE HU8 7BE UNITED KINGDOM

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/05/197 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110400970001

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARPIN

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPITAL PROPERTY PARTNERS LIMITED

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR GERARD SCOT DOWNES

View Document

29/04/1929 April 2019 CESSATION OF RICHARD DAVID HARPIN AS A PSC

View Document

12/03/1912 March 2019 COMPANY NAME CHANGED WILBERFORCE COURT LIMITED CERTIFICATE ISSUED ON 12/03/19

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

05/11/185 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DAVID HARPIN

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/11/1713 November 2017 DIRECTOR APPOINTED MR RICHARD DAVID HARPIN

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON COLEMAN

View Document

31/10/1731 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/1731 October 2017 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR JASON CHRISTOPHER COLEMAN

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

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