BHH PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Previous accounting period extended from 2024-08-31 to 2024-09-30

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

09/05/259 May 2025 Change of details for Mr Alexander Campbell Simpson as a person with significant control on 2024-10-29

View Document

13/11/2413 November 2024 Termination of appointment of David Robert Horstmann as a director on 2024-10-29

View Document

13/11/2413 November 2024 Cessation of David Robert Horstmann as a person with significant control on 2024-10-29

View Document

13/11/2413 November 2024 Cessation of Robert Broadley as a person with significant control on 2024-10-29

View Document

13/11/2413 November 2024 Cessation of Paul Otto Horstmann as a person with significant control on 2024-10-29

View Document

13/11/2413 November 2024 Termination of appointment of Paul Otto Horstmann as a director on 2024-10-29

View Document

13/11/2413 November 2024 Termination of appointment of Robert Broadley as a director on 2024-10-29

View Document

13/11/2413 November 2024 Notification of Alexander Campbell Simpson as a person with significant control on 2024-10-29

View Document

13/11/2413 November 2024 Appointment of Mr Alexander Campbell Simpson as a director on 2024-10-29

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/07/244 July 2024 Registration of charge SC5347630003, created on 2024-06-28

View Document

05/05/245 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

01/04/241 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/02/248 February 2024 Satisfaction of charge SC5347630002 in full

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Satisfaction of charge SC5347630001 in full

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/04/217 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

27/03/2027 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

20/12/1820 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

05/05/185 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL OTTO HORSTMANN / 28/03/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL OTTO HORSTMANN / 28/03/2018

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR DAVID ROBERT HORSTMANN

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR DONALD HORSTMANN

View Document

09/03/189 March 2018 CESSATION OF DONALD HORSTMANN AS A PSC

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT HORSTMANN

View Document

22/12/1722 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

09/09/169 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5347630002

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 3 CASTLE COURT CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8PB SCOTLAND

View Document

01/08/161 August 2016 CURREXT FROM 31/05/2017 TO 31/08/2017

View Document

22/06/1622 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5347630001

View Document

06/05/166 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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