BH2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Director's details changed for Mr Anthony David Gibbon on 2022-10-10

View Document

10/10/2210 October 2022 Change of details for Mr Anthony David Gibbon as a person with significant control on 2022-10-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JAMES BOREHAM / 07/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID GIBBON / 17/10/2019

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR THURSTAN GUTHRIE BROWN

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

16/05/1916 May 2019 CESSATION OF THOMAS ANTHONY MCCURLEY AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

28/04/1828 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/04/1828 April 2018 COMPANY NAME CHANGED G M REAL ESTATE LIMITED CERTIFICATE ISSUED ON 28/04/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCCURLEY

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR NEAL SCAMBLER

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT GEORGE WILLIAMS / 14/12/2017

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT PILCHER

View Document

03/05/163 May 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FM SECRETARIES LIMITED / 03/05/2016

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 2ND FLOOR 17 HANOVER SQUARE, MAYFAIR LONDON W1S 1BN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / THURSTAN SERGER CLEMENT GUTHRIE BROWN / 19/03/2013

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANTHONY MCCURLEY / 26/01/2015

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR APPOINTED DANIEL OWEN ROBERTS

View Document

09/04/149 April 2014 DIRECTOR APPOINTED SAMUEL JAMES BOREHAM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FM SECRETARIES LIMITED / 11/06/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 CHANGE PERSON AS DIRECTOR

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/11/1214 November 2012 CHANGE CORPORATE AS SECRETARY

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 16 DOVER STREET MAYFAIR LONDON W1S 4LR UNITED KINGDOM

View Document

15/08/1215 August 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1121 July 2011 01/07/11 NO CHANGES

View Document

27/04/1127 April 2011 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

14/01/1114 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FM SECRETARIES LIMITED / 01/01/2011

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 12 NEWBURGH STREET LONDON W1F 7RP

View Document

20/07/1020 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED THOMAS ANTHONY MCCURLEY

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED RUPERT GEORGE WILLIAMS

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/04/1028 April 2010 15/04/10 STATEMENT OF CAPITAL GBP 100

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED THURSTAN SERGER CLEMENT GUTHRIE BROWN

View Document

14/04/1014 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/04/1014 April 2010 COMPANY NAME CHANGED BH2 LIMITED CERTIFICATE ISSUED ON 14/04/10

View Document

14/11/0914 November 2009 CORPORATE SECRETARY APPOINTED FM SECRETARIES LIMITED

View Document

25/10/0925 October 2009 REGISTERED OFFICE CHANGED ON 25/10/2009 FROM 6 7 8 TOKENHOUSE YARD LONDON EC2R 7AS

View Document

09/10/099 October 2009 SECRETARY APPOINTED ROBERT ERIC PILCHER

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAKER

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL BAKER

View Document

23/07/0923 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL BURN

View Document

03/07/083 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

23/02/0423 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

16/05/0316 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0215 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS

View Document

17/05/9917 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

05/07/985 July 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 SECRETARY RESIGNED

View Document

06/11/976 November 1997 NEW SECRETARY APPOINTED

View Document

06/11/976 November 1997 REGISTERED OFFICE CHANGED ON 06/11/97 FROM: 51 LAFONE STREET LONDON SE1 2LX

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 RETURN MADE UP TO 01/07/97; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

05/09/965 September 1996 RETURN MADE UP TO 01/07/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

03/05/963 May 1996 EXEMPTION FROM APPOINTING AUDITORS 29/04/96

View Document

17/07/9517 July 1995 RETURN MADE UP TO 01/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/07/947 July 1994 SECRETARY RESIGNED

View Document

01/07/941 July 1994 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