BHE CONSULTANTS LTD
Status | ACTIVE |
Company No. | 07892191 |
Category | Private Limited Company |
Incorporated | 28 Dec 2011 |
Age | 12 years, 5 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
BHE CONSULTANTS LTD is an active private limited company with number 07892191. It was incorporated 12 years, 5 months, 2 days ago, on 28 December 2011. The company address is Unit C Prout Industrial Estate Unit C Prout Industrial Estate, Canvey Island, SS8 7TJ, Essex, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 23 Jan 2024
Action Date: 08 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-08
Documents
Certificate change of name company
Date: 13 Oct 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed buildtech heritage essex LTD\certificate issued on 13/10/23
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 04 Oct 2023
Action Date: 04 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Sycamore
Change date: 2023-03-04
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2023
Action Date: 04 Oct 2023
Category: Address
Type: AD01
Old address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England
Change date: 2023-10-04
New address: Unit C Prout Industrial Estate Point Road Canvey Island Essex SS8 7TJ
Documents
Change to a person with significant control
Date: 03 Oct 2023
Action Date: 03 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-03
Psc name: Mr Martin Albert Sycamore
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 08 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-08
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Certificate change of name company
Date: 01 Dec 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed buildtech virgo LTD\certificate issued on 01/12/21
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 02 Jan 2020
Action Date: 28 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-28
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 02 Jan 2019
Action Date: 28 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-28
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 09 Jan 2018
Action Date: 28 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-28
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Address
Type: AD01
New address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY
Old address: Sterling House Langston Road Loughton Essex IG10 3FA
Change date: 2017-09-27
Documents
Change person director company with change date
Date: 27 Sep 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-01
Officer name: Martin Sycamore
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 28 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-28
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2015
Action Date: 28 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-28
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 28 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-28
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 28 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-28
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 28 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-28
Documents
Change registered office address company with date old address
Date: 21 Jan 2013
Action Date: 21 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-21
Old address: 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom
Documents
Some Companies
UNIT A,NEWARK,NG24 1ES
Number: | 05528436 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLD AND SILVER RECRUITMENT LIMITED
389C HIGH ROAD,LONDON,N22 8JA
Number: | 08573487 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 GOLDEN GROVE,SWANSEA,SA5 9DG
Number: | 07397194 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVE HOUSE COOMBS WOOD COURT,HALESOWEN,B62 8BF
Number: | 08915078 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 VOLTAIRE COURT,RICHMOND,TW9 3PQ
Number: | 08376853 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICARAGE HOUSE VICARAGE HOUSE,LONDON,W8 4DB
Number: | 10626409 |
Status: | ACTIVE |
Category: | Private Limited Company |