THE BEXHILL HIVE C.I.C.

Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

18/01/2418 January 2024 Notification of Dv8 Education and Training Cic as a person with significant control on 2023-07-13

View Document

18/01/2418 January 2024 Appointment of Dv8 Education and Training Cic as a director on 2023-09-28

View Document

18/07/2318 July 2023 Termination of appointment of Pam Sargent as a director on 2023-07-13

View Document

18/07/2318 July 2023 Cessation of Pam Wallace as a person with significant control on 2023-07-13

View Document

18/07/2318 July 2023 Appointment of Mr Graham John Tiley as a director on 2023-07-13

View Document

18/07/2318 July 2023 Termination of appointment of Stephen Lawrence Jeffery as a director on 2023-07-13

View Document

18/07/2318 July 2023 Cessation of Stephen Lawrence Jeffery as a person with significant control on 2023-07-13

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

13/05/2213 May 2022 Change of details for Ms Pam Sargent as a person with significant control on 2022-03-25

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

04/03/224 March 2022 Director's details changed for Mr Stephen Lawrence Jeffery on 2022-02-21

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

18/11/2118 November 2021 Termination of appointment of Daniel Ryan Wallman as a director on 2021-04-29

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/06/2024 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN LAWRENCE JEFFERY

View Document

24/06/2024 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAM SARGENT

View Document

24/06/2024 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/06/2020

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MS PAM SARGENT

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LAWRENCE JEFFERY / 19/06/2020

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 12 QUEEN SQUARE BRIGHTON BN1 3FD ENGLAND

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MR STEPHEN LAWRENCE JEFFERY

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM THE MANSE STATION ROAD PLUMPTON GREEN LEWES EAST SUSSEX BN7 3BX ENGLAND

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, SECRETARY DANIEL BARR-RICHARDSON

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD FREEMAN

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

07/05/197 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

04/06/184 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR HOWARD MARTIN

View Document

12/05/1712 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DILLON

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED ANTHONY CHARLES WEST DILLON

View Document

04/03/164 March 2016 COMPANY NAME CHANGED THE BEXHILL HIVE LTD CERTIFICATE ISSUED ON 04/03/16

View Document

04/03/164 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/03/164 March 2016 CONVERSION TO A CIC

View Document

26/01/1626 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

26/01/1626 January 2016 CURRSHO FROM 31/01/2017 TO 31/07/2016

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