BHH DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/2412 November 2024 Termination of appointment of Darren Paul Hunt as a director on 2024-11-12

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/06/245 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/11/236 November 2023 Director's details changed for Mr Lewis Kane Hunt on 2023-11-06

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

03/11/233 November 2023 Director's details changed for Mr Lewis Kane Hunt on 2023-02-02

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/07/2311 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/11/212 November 2021 Change of details for Lkh Holdings Limited as a person with significant control on 2021-10-29

View Document

01/11/211 November 2021 Cessation of Darren Paul Hunt as a person with significant control on 2021-10-29

View Document

01/11/211 November 2021 Cessation of Andrea Hunt as a person with significant control on 2021-10-29

View Document

01/11/211 November 2021 Notification of Lkh Holdings Limited as a person with significant control on 2021-10-29

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/04/2123 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034261850004

View Document

25/11/2025 November 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 034261850004

View Document

20/11/2020 November 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 034261850004

View Document

16/11/2016 November 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 034261850004

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM UNIT 5 MIDLAND COURT MIDLAND WAY BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4UL

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

01/07/201 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

23/05/1923 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR LEWIS KANE HUNT

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW OXLEY / 11/01/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/09/151 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

14/08/1514 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034261850004

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

25/11/1325 November 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/08/1329 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

12/09/1212 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM UNIT 7 MIDLAND COURT MIDLAND WAY BARLBOROUGH LINKS CHESTERFIELD DERBYSHIRE S43 4UL

View Document

14/12/1114 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/09/1127 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL HUNT / 28/08/2011

View Document

29/06/1129 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10

View Document

03/12/103 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, SECRETARY JASON HOWE

View Document

24/11/1024 November 2010 24/11/10 STATEMENT OF CAPITAL GBP 2000

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR JASON HOWE

View Document

30/09/1030 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON EDWARD HOWE / 28/08/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW OXLEY / 28/08/2010

View Document

09/08/109 August 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09

View Document

15/10/0915 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

26/08/0926 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

31/01/0931 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

29/01/0929 January 2009 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 DIRECTOR APPOINTED ANDREW OXLEY

View Document

01/09/081 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

29/07/0629 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 1 CROSS LANE DRONFIELD DERBYSHIRE S18 1SH

View Document

19/09/0519 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 VARYING SHARE RIGHTS AND NAMES

View Document

07/01/047 January 2004 CONDITIONS 16/12/03

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

19/04/0219 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0116 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

07/11/007 November 2000 REGISTERED OFFICE CHANGED ON 07/11/00 FROM: SPEEDDRAW HOUSE CALLYWHITE LANE DRONFIELD DERBYSHIRE S18 2XP

View Document

07/11/007 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0016 October 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 REGISTERED OFFICE CHANGED ON 06/12/99 FROM: 14 AINTREE AVENUE ECKINGTON SHEFFIELD SOUTH YORKSHIRE S21 4JA

View Document

13/08/9913 August 1999 COMPANY NAME CHANGED CUSTOM CREATIONS (LEASING) LIMIT ED CERTIFICATE ISSUED ON 16/08/99

View Document

01/07/991 July 1999 EXEMPTION FROM APPOINTING AUDITORS 18/06/99

View Document

01/07/991 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

25/06/9925 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: FANSHAWE BANK BARN MOONPENNY WAY DRONFIELD DERBYSHIRE S18 1TQ

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 NEW SECRETARY APPOINTED

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/10/98

View Document

09/10/979 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/973 October 1997 SECRETARY RESIGNED

View Document

03/10/973 October 1997 REGISTERED OFFICE CHANGED ON 03/10/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

03/10/973 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/09/97

View Document

02/10/972 October 1997 COMPANY NAME CHANGED CHARTCOPY LIMITED CERTIFICATE ISSUED ON 03/10/97

View Document

02/10/972 October 1997 £ NC 1000/1000000 12/09/97

View Document

02/10/972 October 1997 NC INC ALREADY ADJUSTED 12/09/97

View Document

28/08/9728 August 1997 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