BJH PROPERTY SERVICES LTD

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Document

31/05/2431 May 2024 Certificate of change of name

View Document

28/05/2428 May 2024 Cessation of Brendan Batt as a person with significant control on 2024-05-15

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

28/05/2428 May 2024 Termination of appointment of Brendan George Harvey Batt as a director on 2024-05-15

View Document

28/05/2428 May 2024 Notification of Brian Hindle as a person with significant control on 2024-05-15

View Document

28/05/2428 May 2024 Appointment of Mr Brian Hindle as a director on 2024-05-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

29/08/2329 August 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 Compulsory strike-off action has been discontinued

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/11/1923 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

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

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/06/166 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

19/06/1519 June 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/12/1414 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/05/149 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 APPOINTMENT TERMINATED, SECRETARY BRITANNIA BOOK-KEEPING SERVICES LTD

View Document

09/01/149 January 2014 CORPORATE SECRETARY APPOINTED BRITANNIA ACCOUNTANCY & TAX SERVICES LTD

View Document

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

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/05/1331 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/09/1214 September 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

06/06/126 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MRS SARA ELIZABETH CRAMP

View Document

01/06/121 June 2012 06/05/11 STATEMENT OF CAPITAL GBP 2

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR BRENDAN BATT

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR ERIC ROY CRAMP

View Document

01/06/121 June 2012 CORPORATE SECRETARY APPOINTED BRITANNIA BOOK-KEEPING SERVICES LTD

View Document

05/05/115 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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