BHM DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/03/2513 March 2025 | Confirmation statement made on 2025-02-20 with no updates |
| 12/11/2412 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 22/03/2422 March 2024 | Confirmation statement made on 2024-02-20 with no updates |
| 16/01/2416 January 2024 | Micro company accounts made up to 2023-03-31 |
| 03/03/233 March 2023 | Confirmation statement made on 2023-02-20 with no updates |
| 06/01/236 January 2023 | Micro company accounts made up to 2022-03-31 |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
| 22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
| 29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 21/02/2121 February 2021 | CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
| 27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
| 12/11/1812 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
| 20/02/1820 February 2018 | CESSATION OF PHILIP JOHN BLAKEWAY AS A PSC |
| 17/10/1717 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 11/11/1611 November 2016 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BLAKEWAY |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 04/03/164 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/03/1519 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 12/03/1412 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
| 15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 24/04/1324 April 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 28/02/1228 February 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 12/04/1112 April 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
| 10/11/1010 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHAUN HUNT / 20/02/2010 |
| 14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCIS MURPHY / 20/02/2010 |
| 14/04/1014 April 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
| 14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN BLAKEWAY / 20/02/2010 |
| 05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 25/02/0925 February 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
| 07/02/097 February 2009 | REGISTERED OFFICE CHANGED ON 07/02/2009 FROM 28 CLARENCE STREET GLOUCESTER GLOUCESTERSHIRE GL1 1DU |
| 22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 11/03/0811 March 2008 | REGISTERED OFFICE CHANGED ON 11/03/2008 FROM THE OLD DUKE OF YORK 8 BARTON STREET TEWKESBURY GLOUCESTERSHIRE GL20 5PP |
| 06/03/086 March 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
| 17/12/0717 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
| 06/12/076 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 15/08/0715 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 16/07/0716 July 2007 | SECRETARY RESIGNED |
| 16/07/0716 July 2007 | NEW SECRETARY APPOINTED |
| 17/04/0717 April 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
| 17/04/0717 April 2007 | REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 7 BARTON STREET TEWKESBURY GLOUCESTERSHIRE GL20 5PP |
| 21/11/0621 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 03/11/063 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 27/03/0627 March 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
| 27/03/0627 March 2006 | NEW DIRECTOR APPOINTED |
| 27/03/0627 March 2006 | NEW DIRECTOR APPOINTED |
| 20/02/0620 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 20/02/0620 February 2006 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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