BHFS TWO LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewChange of details for Bhfs One Limited as a person with significant control on 2025-07-31

View Document

31/07/2531 July 2025 NewRegistered office address changed from Pioneer House 7 Rushmills Northampton NN4 7YB England to Britannia House 3-5 Rushmills Northampton NN4 7YB on 2025-07-31

View Document

16/06/2516 June 2025 NewFull accounts made up to 2024-12-31

View Document

04/04/254 April 2025 Appointment of Mr John Francis Butler as a secretary on 2025-04-02

View Document

03/04/253 April 2025 Appointment of Mr Philip John Smith as a director on 2025-04-02

View Document

03/04/253 April 2025 Termination of appointment of Stephen Kramer as a secretary on 2025-04-02

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

18/07/2418 July 2024 Accounts for a medium company made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

06/11/236 November 2023 Change of details for Bhfs One Limited as a person with significant control on 2023-02-21

View Document

25/10/2325 October 2023 Full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

21/02/2321 February 2023 Registered office address changed from 2 Crown Court Rushden Northamptonshire NN10 6BS to Pioneer House 7 Rushmills Northampton NN4 7YB on 2023-02-21

View Document

20/05/2220 May 2022 Termination of appointment of Gary Ryan Fee as a director on 2022-04-29

View Document

20/05/2220 May 2022 Appointment of Mr John Francis Butler as a director on 2022-05-02

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-09 with no updates

View Document

29/07/2129 July 2021 Full accounts made up to 2020-12-31

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED DR ROSAMUND MARGARET MARSHALL

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES TUGENDHAT

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DREIER

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVE LISSY

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MR JOHN GUY CASAGRANDE

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MR GARY RYAN FEE

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

12/07/1912 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/1726 September 2017 31/08/17 STATEMENT OF CAPITAL GBP 2000001

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR JAMES WALTER TUGENDHAT

View Document

11/07/1611 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/04/1614 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARY TOCIO

View Document

12/05/1512 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/03/1511 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/03/1412 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/03/1313 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

20/11/1220 November 2012 AUDITOR'S RESIGNATION

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

13/10/1113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/03/1121 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BOLAND / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY ANN TOCIO / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LISSY / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DREIER / 22/03/2010

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN KRAMER / 22/03/2010

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/03/0913 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/04/0815 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 SECRETARY APPOINTED STEPHEN KRAMER

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY IAN STOCKS

View Document

04/06/074 June 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0621 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

09/06/059 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/057 June 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 AUDITOR'S RESIGNATION

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/12/048 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/0416 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 7TH FLOOR,HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HS

View Document

08/09/038 September 2003 SECRETARY RESIGNED

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 NEW SECRETARY APPOINTED

View Document

22/03/0322 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

19/07/0019 July 2000 S366A DISP HOLDING AGM 05/07/00

View Document

19/07/0019 July 2000 ADOPT ARTICLES 05/07/00

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 COMPANY NAME CHANGED HILLGATE (129) LIMITED CERTIFICATE ISSUED ON 26/04/00

View Document

09/03/009 March 2000 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