BHARHILL DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Change of details for Mr Harminder Singh Bharya as a person with significant control on 2025-01-16 |
04/02/254 February 2025 | Confirmation statement made on 2024-11-24 with updates |
04/02/254 February 2025 | Director's details changed for Mr Harminder Singh Bharya on 2025-01-16 |
29/01/2529 January 2025 | Registered office address changed from 65 Hillersdon Slough Berkshire SL2 5UH England to 12 Trent Avenue Thurcaston Park Leicester Leicestershire LE4 2HR on 2025-01-29 |
25/10/2425 October 2024 | Registration of charge 106001810005, created on 2024-10-24 |
25/10/2425 October 2024 | Registration of charge 106001810006, created on 2024-10-24 |
21/10/2421 October 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-24 with no updates |
12/10/2312 October 2023 | Total exemption full accounts made up to 2023-02-28 |
31/05/2331 May 2023 | Director's details changed for Mr Rajesh Darshan Gohil on 2023-05-11 |
31/05/2331 May 2023 | Change of details for Mr Rajesh Darshan Gohil as a person with significant control on 2023-05-11 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
03/02/233 February 2023 | Change of details for Mr Rajesh Darshan Gohil as a person with significant control on 2023-01-25 |
21/12/2221 December 2022 | Registration of charge 106001810004, created on 2022-12-21 |
24/11/2224 November 2022 | Confirmation statement made on 2022-11-24 with no updates |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-02-28 |
22/01/2222 January 2022 | Confirmation statement made on 2021-11-24 with no updates |
28/10/2128 October 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
16/10/1916 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
11/02/1911 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106001810003 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
11/05/1811 May 2018 | PSC'S CHANGE OF PARTICULARS / MR RAJESH DARSHAN GOHIL / 02/05/2018 |
11/05/1811 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH DARSHAN GOHIL / 02/05/2018 |
13/03/1813 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106001810001 |
13/03/1813 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106001810002 |
05/03/185 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 106001810003 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES |
21/03/1721 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 106001810001 |
21/03/1721 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 106001810002 |
06/02/176 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH DARSHAN GOHIL / 06/02/2017 |
03/02/173 February 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