BHCF3 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 |
14/11/2414 November 2024 | Registration of charge 144049290001, created on 2024-11-13 |
05/11/245 November 2024 | Appointment of Mr. Ashwin Grover 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 | 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 Cairns 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 | Appointment of Mr. Varun Chanrai 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 | Current accounting period extended from 2024-07-31 to 2024-12-31 |
05/11/245 November 2024 | Registered office address changed from Mayfield House 1 Nottingham Road Long Eaton Nottingham NG10 1HQ England to 111 Baker Street Mezzanine Level London W1U 6RR on 2024-11-05 |
12/10/2412 October 2024 | Memorandum and Articles of Association |
12/10/2412 October 2024 | Resolutions |
07/10/247 October 2024 | Confirmation statement made on 2024-10-06 with updates |
02/09/242 September 2024 | Resolutions |
02/09/242 September 2024 | Resolutions |
29/08/2429 August 2024 | Cessation of Margaret Mitchell Mason as a person with significant control on 2024-08-29 |
29/08/2429 August 2024 | Cessation of Hugh Alan Mason as a person with significant control on 2024-08-29 |
29/08/2429 August 2024 | Notification of Bhcf4 Limited as a person with significant control on 2024-08-29 |
04/07/244 July 2024 | Change of details for Margaret Mitchell Mason as a person with significant control on 2023-02-14 |
16/04/2416 April 2024 | Group of companies' accounts made up to 2023-07-31 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-06 with updates |
26/10/2326 October 2023 | Previous accounting period shortened from 2023-10-31 to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
19/02/2319 February 2023 | Termination of appointment of Adrian Leslie Mason as a director on 2023-02-17 |
19/02/2319 February 2023 | Termination of appointment of Jacqueline Claire Mason Tolley as a director on 2023-02-17 |
17/02/2317 February 2023 | Resolutions |
17/02/2317 February 2023 | Change of share class name or designation |
17/02/2317 February 2023 | Particulars of variation of rights attached to shares |
17/02/2317 February 2023 | Statement of capital on 2023-02-17 |
17/02/2317 February 2023 | |
17/02/2317 February 2023 | Resolutions |
17/02/2317 February 2023 | |
17/02/2317 February 2023 | Resolutions |
17/02/2317 February 2023 | Resolutions |
17/02/2317 February 2023 | Memorandum and Articles of Association |
17/02/2317 February 2023 | Resolutions |
16/02/2316 February 2023 | Notification of Hugh Alan Mason as a person with significant control on 2023-02-14 |
14/02/2314 February 2023 | Statement of capital following an allotment of shares on 2023-02-14 |
07/10/227 October 2022 | Incorporation |
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