BJH PROPERTY SERVICES LTD
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-03-31 |
30/08/2430 August 2024 | Registered office address changed from A24, the Sanderson Centre Lees Lane Gosport PO12 3UL England to 1633 Parkway Whiteley Fareham Hampshire PO15 7AH on 2024-08-30 |
31/05/2431 May 2024 | Certificate of change of name |
28/05/2428 May 2024 | Cessation of Brendan Batt as a person with significant control on 2024-05-15 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-05 with updates |
28/05/2428 May 2024 | Termination of appointment of Brendan George Harvey Batt as a director on 2024-05-15 |
28/05/2428 May 2024 | Notification of Brian Hindle as a person with significant control on 2024-05-15 |
28/05/2428 May 2024 | Appointment of Mr Brian Hindle as a director on 2024-05-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
29/08/2329 August 2023 | Compulsory strike-off action has been discontinued |
29/08/2329 August 2023 | Compulsory strike-off action has been discontinued |
28/08/2328 August 2023 | Confirmation statement made on 2023-05-05 with no updates |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/12/2127 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/11/1923 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
16/05/1916 May 2019 | REGISTERED OFFICE CHANGED ON 16/05/2019 FROM C/O BRITANNIA ACCOUNTANCY & TAX SERVICES LTD A66 & A69 THE SANDERSON CENTRE LEES LANE GOSPORT HAMPSHIRE PO12 3UL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
29/12/1729 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
06/06/166 June 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
19/06/1519 June 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/12/1414 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
09/05/149 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/01/149 January 2014 | APPOINTMENT TERMINATED, SECRETARY BRITANNIA BOOK-KEEPING SERVICES LTD |
09/01/149 January 2014 | CORPORATE SECRETARY APPOINTED BRITANNIA ACCOUNTANCY & TAX SERVICES LTD |
07/01/147 January 2014 | REGISTERED OFFICE CHANGED ON 07/01/2014 FROM A66 & A69 THE SANDERSON BUSINESS CENTRE LEES LANE GOSPORT HAMPSHIRE PO12 3UL ENGLAND |
03/09/133 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
31/05/1331 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/09/1217 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
14/09/1214 September 2012 | PREVSHO FROM 31/05/2012 TO 31/03/2012 |
06/06/126 June 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
01/06/121 June 2012 | DIRECTOR APPOINTED MRS SARA ELIZABETH CRAMP |
01/06/121 June 2012 | 06/05/11 STATEMENT OF CAPITAL GBP 2 |
01/06/121 June 2012 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN BATT |
01/06/121 June 2012 | DIRECTOR APPOINTED MR ERIC ROY CRAMP |
01/06/121 June 2012 | CORPORATE SECRETARY APPOINTED BRITANNIA BOOK-KEEPING SERVICES LTD |
05/05/115 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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