BHE (ST JAMES) LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

11/02/2511 February 2025 Appointment of Mr Steven David Noble as a director on 2025-02-11

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

07/11/237 November 2023 Appointment of Sian Taylor as a director on 2023-11-07

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2023-03-31

View Document

21/08/2321 August 2023 Appointment of Mr Owen Roach as a director on 2023-08-21

View Document

31/07/2331 July 2023 Director's details changed for Assura Cs Limited on 2023-07-03

View Document

31/07/2331 July 2023 Director's details changed for Mrs Orla Marie Ball on 2023-07-03

View Document

11/07/2311 July 2023 Change of details for Assura Properties Plc as a person with significant control on 2023-07-03

View Document

02/07/232 July 2023 Registered office address changed from The Brew House Greenalls Avenue Warrington England WA4 6HL to 3 Barrington Road Altrincham WA14 1GY on 2023-07-02

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

03/04/233 April 2023 Termination of appointment of Patrick William Lowther as a director on 2023-04-01

View Document

10/03/2310 March 2023 Appointment of Sarah Taylor as a director on 2023-03-10

View Document

19/12/2219 December 2022 Termination of appointment of Simon John Oborn as a director on 2022-11-24

View Document

04/10/224 October 2022 Accounts for a small company made up to 2022-03-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

04/04/224 April 2022 Termination of appointment of James Dunmore as a director on 2022-03-31

View Document

09/08/219 August 2021 Appointment of Mr James Dunmore as a director on 2021-08-09

View Document

29/06/2129 June 2021 Termination of appointment of Simon Paul Gould as a director on 2021-06-18

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR PAUL BRYAN CARROLL

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MR JONATHAN STEWART MURPHY

View Document

04/09/154 September 2015 DIRECTOR APPOINTED SPENCER KENYON

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MRS CAROLYN JONES

View Document

04/09/154 September 2015 DIRECTOR APPOINTED ORLA BALL

View Document

03/09/153 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON DARKE / 27/08/2015

View Document

07/04/157 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

08/01/158 January 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ASSURA LIMITED / 16/12/2014

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/04/148 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/04/133 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL RAWLINGS

View Document

26/03/1226 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

20/02/1220 February 2012 AUDITOR'S RESIGNATION

View Document

14/12/1114 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/11/1116 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/10/1128 October 2011 INC SHARE CAP 30/09/2011

View Document

31/05/1131 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

21/03/1121 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 SAIL ADDRESS CREATED

View Document

21/03/1121 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

16/03/1116 March 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ASSURA LIMITED / 14/03/2011

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM
3300 DARESBURY BUSINESS PARK
WARRINGTON
CHESHIRE
WA4 4HS

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA ROSE

View Document

22/03/1022 March 2010 CORPORATE DIRECTOR APPOINTED ASSURA LIMITED

View Document

19/03/1019 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR ASSURA CORPORATE SERVICES LIMITED

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON DARKE / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA ROSE / 06/10/2009

View Document

19/05/0919 May 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY GREGORY MCMAHON

View Document

16/04/0916 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR ALAN PESSKIN

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED ANDREW SIMON DARKE

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR GREGORY MCMAHON

View Document

11/12/0811 December 2008 ADOPT ARTICLES 10/11/2008

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN PESSKIN

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ASSURA CORPORATE SERVICES LIMITED / 21/07/2008

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM
REGUS HOUSE CHESTER BUSINESS PARK
CHESTER
CH4 9QR

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED ASSURA CORPORATE SERVICES LIMITED

View Document

22/04/0822 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED NIGEL KEITH RAWLINGS

View Document

15/04/0815 April 2008 DIRECTOR AND SECRETARY APPOINTED GREGORY JOSEPH MCMAHON

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED ALEXANDRA ROSE

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM
VALENCY HOUSE
BATCHWORTH LANE
NORTHWOOD
MIDDLESEX
HA6 3HD

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY MEWAN ALWIS

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY BROMOSKY

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM:
VALENCY HOUSE, BATCHWORTH LANE
NORTHWOOD
MIDDLESEX
HA6 3HD

View Document

15/04/0515 April 2005 COMPANY NAME CHANGED
WESTRIDGE HOMES LIMITED
CERTIFICATE ISSUED ON 15/04/05

View Document

06/04/056 April 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS.
WD6 3EW

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 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