BHCF2 LIMITED
Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Termination of appointment of Varun Chanrai as a director on 2025-09-01 |
03/09/253 September 2025 New | Termination of appointment of Ashwin Grover as a director on 2025-09-01 |
20/06/2520 June 2025 | Registered office address changed from 111 Baker Street Mezzanine Level London W1U 6RR England to Mayfield House Nottingham Road Long Eaton Nottingham NG10 1HQ on 2025-06-20 |
20/06/2520 June 2025 | Confirmation statement made on 2025-06-20 with no updates |
14/11/2414 November 2024 | Registration of charge 086852880004, created on 2024-11-13 |
06/11/246 November 2024 | Appointment of Mr. Varun Chanrai as a director on 2024-10-25 |
05/11/245 November 2024 | Current accounting period extended from 2024-07-31 to 2024-12-31 |
05/11/245 November 2024 | Registered office address changed from 1 Nottingham Road Long Eaton Nottingham NG10 1HQ to 111 Baker Street Mezzanine Level London W1U 6RR on 2024-11-05 |
05/11/245 November 2024 | Appointment of Mrs Sarah Cosette Vera Mackenzie as a director on 2024-10-25 |
05/11/245 November 2024 | Termination of appointment of Margaret Mitchell Mason as a director on 2024-10-25 |
05/11/245 November 2024 | Termination of appointment of Hugh Alan Mason as a director on 2024-10-25 |
05/11/245 November 2024 | Termination of appointment of Timothy John Smith as a director on 2024-10-25 |
05/11/245 November 2024 | Termination of appointment of Alan Hugh Mason as a director on 2024-10-25 |
05/11/245 November 2024 | Appointment of Mr. Ashwin Grover as a director on 2024-10-25 |
12/10/2412 October 2024 | Resolutions |
12/10/2412 October 2024 | Memorandum and Articles of Association |
03/09/243 September 2024 | Resolutions |
03/09/243 September 2024 | Resolutions |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-20 with no updates |
16/04/2416 April 2024 | Full accounts made up to 2023-07-31 |
23/02/2423 February 2024 | Satisfaction of charge 086852880003 in full |
23/02/2423 February 2024 | Satisfaction of charge 086852880002 in full |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
21/07/2321 July 2023 | Confirmation statement made on 2023-06-20 with updates |
24/04/2324 April 2023 | Group of companies' accounts made up to 2022-07-31 |
23/03/2323 March 2023 | Termination of appointment of Jacqueline Claire Mason as a director on 2023-02-17 |
19/02/2319 February 2023 | Termination of appointment of Adrian Leslie Mason as a director on 2023-02-17 |
16/02/2316 February 2023 | Cessation of Margaret Mitchell Mason as a person with significant control on 2023-02-14 |
16/02/2316 February 2023 | Notification of Bhcf3 Limited as a person with significant control on 2023-02-14 |
21/10/2221 October 2022 | Termination of appointment of Christopher Mark Faulkner as a director on 2022-08-31 |
28/04/2228 April 2022 | Group of companies' accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-20 with updates |
06/07/216 July 2021 | Change of details for Mrs Margaret Mitchell Mason as a person with significant control on 2021-03-24 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
31/03/2031 March 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19 |
09/09/199 September 2019 | DIRECTOR APPOINTED MR ALAN HUGH MASON |
09/09/199 September 2019 | DIRECTOR APPOINTED MS JACQUELINE CLAIRE MASON |
09/09/199 September 2019 | DIRECTOR APPOINTED MR ADRIAN LESLIE MASON |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
23/04/1923 April 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18 |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
07/08/187 August 2018 | ADOPT ARTICLES 11/09/2017 |
03/08/183 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 086852880002 |
03/08/183 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 086852880003 |
01/08/181 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086852880001 |
09/05/189 May 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17 |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES |
02/05/172 May 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16 |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
06/05/166 May 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15 |
23/09/1523 September 2015 | Annual return made up to 11 September 2015 with full list of shareholders |
30/05/1530 May 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14 |
11/05/1511 May 2015 | PREVSHO FROM 30/09/2014 TO 31/07/2014 |
17/11/1417 November 2014 | Annual return made up to 11 September 2014 with full list of shareholders |
12/06/1412 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 086852880001 |
02/01/142 January 2014 | REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 168 DERBY ROAD LONG EATON NOTTINGHAM NG10 4BJ ENGLAND |
16/10/1316 October 2013 | 18/09/13 STATEMENT OF CAPITAL GBP 100 |
11/09/1311 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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