BHCF4 LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewTermination of appointment of Ashwin Grover as a director on 2025-09-01

View Document

03/09/253 September 2025 NewTermination of appointment of Varun Chanrai as a director on 2025-09-01

View Document

27/08/2527 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

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

View Document

04/12/244 December 2024 Current accounting period shortened from 2025-12-31 to 2024-12-31

View Document

23/11/2423 November 2024 Memorandum and Articles of Association

View Document

23/11/2423 November 2024 Resolutions

View Document

14/11/2414 November 2024 Registration of charge 158789500001, created on 2024-11-13

View Document

13/11/2413 November 2024 Cessation of Hugh Alan Mason as a person with significant control on 2024-10-25

View Document

13/11/2413 November 2024 Notification of Storal Nurseries Limited as a person with significant control on 2024-10-25

View Document

13/11/2413 November 2024 Cessation of Margaret Mason as a person with significant control on 2024-10-25

View Document

11/11/2411 November 2024 Current accounting period extended from 2025-08-31 to 2025-12-31

View Document

11/11/2411 November 2024 Registered office address changed from 1 Nottingham Road Long Eaton Nottingham NG10 1HQ United Kingdom to 111 Baker Street Mezzanine Level London W1U 6RR on 2024-11-11

View Document

11/11/2411 November 2024 Appointment of Mr Ashwin Grover as a director on 2024-10-25

View Document

11/11/2411 November 2024 Appointment of Mr Varun Chanrai as a director on 2024-10-25

View Document

11/11/2411 November 2024 Appointment of Mrs Sarah Cosette Vera Mackenzie as a director on 2024-10-25

View Document

11/11/2411 November 2024 Termination of appointment of Hugh Alan Mason as a director on 2024-10-25

View Document

11/11/2411 November 2024 Termination of appointment of Margaret Mason as a director on 2024-10-25

View Document

11/11/2411 November 2024 Termination of appointment of Timothy John Smith as a director on 2024-10-25

View Document

11/11/2411 November 2024 Termination of appointment of Alan Hugh Mason as a director on 2024-10-25

View Document

03/09/243 September 2024 Change of share class name or designation

View Document

02/09/242 September 2024 Resolutions

View Document

02/09/242 September 2024 Resolutions

View Document

02/09/242 September 2024 Memorandum and Articles of Association

View Document

02/09/242 September 2024 Change of details for Mrs Margaret Mason as a person with significant control on 2024-08-29

View Document

30/08/2430 August 2024 Resolutions

View Document

30/08/2430 August 2024 Statement of capital on 2024-08-30

View Document

30/08/2430 August 2024

View Document

30/08/2430 August 2024

View Document

29/08/2429 August 2024 Statement of capital following an allotment of shares on 2024-08-29

View Document

29/08/2429 August 2024 Change of details for Mrs Margaret Mason as a person with significant control on 2024-08-29

View Document

29/08/2429 August 2024 Notification of Hugh Mason as a person with significant control on 2024-08-29

View Document

05/08/245 August 2024 Incorporation

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