BHE LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewNotification of Adam Daniel Morris as a person with significant control on 2025-09-30

View Document

30/09/2530 September 2025 NewCessation of Paul Barry Morris as a person with significant control on 2025-09-30

View Document

30/09/2530 September 2025 NewNotification of Joel Gary Morris as a person with significant control on 2025-09-30

View Document

30/09/2530 September 2025 NewNotification of Marc Anthony Morris as a person with significant control on 2025-09-30

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

03/05/223 May 2022 Registered office address changed from Vision House Station Road Borehamwood WD6 1DE England to 3 Vision House Station Road Borehamwood WD6 1DE on 2022-05-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

06/10/206 October 2020 PREVEXT FROM 27/12/2019 TO 31/12/2019

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM VISION HOUSE 1 STATION ROAD BOREHAMWOOD WD6 1DE ENGLAND

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM JOHN MAXWELL BUILDING ELSTREE STUDIOS SHENLEY ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1JG

View Document

20/09/1920 September 2019 PREVSHO FROM 28/12/2018 TO 27/12/2018

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

26/11/1826 November 2018 ADOPT ARTICLES 16/11/2018

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

21/12/1721 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 PREVSHO FROM 29/12/2016 TO 28/12/2016

View Document

25/09/1725 September 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/09/1626 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

11/01/1611 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 19 PROWSE AVENUE BUSHEY HERTS WD23 1JS

View Document

07/01/157 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/02/146 February 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/02/138 February 2013 S1096 COURT ORDER TO RECTIFY

View Document

06/02/136 February 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

02/02/132 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 5

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/07/124 July 2012

View Document

30/06/1230 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/01/129 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

16/06/1116 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/01/116 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, SECRETARY LINDA MORRIS

View Document

11/06/1011 June 2010 ADOPT ARTICLES 28/05/2010

View Document

09/03/109 March 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / LINDA HILARY MORRIS / 18/10/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARRY MORRIS / 18/10/2009

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 6 PROWSE AVENUE BUSHEY HEATH WATFORD HERTS WD23 1JR

View Document

30/09/0930 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

11/10/0811 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/10/089 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

24/01/0824 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: ST. ANDREW'S HOUSE 18-20 ST. ANDREW STREET LONDON EC4A 3AJ

View Document

15/02/0715 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 COMPANY NAME CHANGED BUSHEY HEATH PROPERTIES LIMITED CERTIFICATE ISSUED ON 09/02/06

View Document

22/12/0522 December 2005 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