BH CLOTHING LTD
Status | ACTIVE |
Company No. | 09938192 |
Category | Private Limited Company |
Incorporated | 06 Jan 2016 |
Age | 8 years, 3 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
BH CLOTHING LTD is an active private limited company with number 09938192. It was incorporated 8 years, 3 months, 27 days ago, on 06 January 2016. The company address is Unit 15, Brixey Business Park Unit 15, Brixey Business Park, Poole, BH12 4PZ, Dorset, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Change person director company with change date
Date: 21 Dec 2023
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-20
Officer name: Mr Daniel Adam Haynes
Documents
Change person director company with change date
Date: 21 Dec 2023
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Blythe
Change date: 2023-12-20
Documents
Change to a person with significant control
Date: 21 Dec 2023
Action Date: 20 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael John Blythe
Change date: 2023-12-20
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Address
Type: AD01
Old address: 28a Upper Golf Links Road Broadstone BH18 8BX United Kingdom
New address: Unit 15, Brixey Business Park 18-26 Fancy Road Poole Dorset BH12 4PZ
Change date: 2023-12-21
Documents
Gazette filings brought up to date
Date: 30 Sep 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Dissolved compulsory strike off suspended
Date: 10 Jun 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Appoint person secretary company with name date
Date: 17 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Denise Anne Haynes
Appointment date: 2023-01-01
Documents
Termination secretary company with name termination date
Date: 17 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-01-01
Officer name: Lauren Ami Haynes
Documents
Termination director company with name termination date
Date: 17 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-01
Officer name: Lauren Ami Haynes
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Confirmation statement with updates
Date: 19 Jan 2022
Action Date: 03 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-03
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Confirmation statement with updates
Date: 14 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Cessation of a person with significant control
Date: 14 Jan 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Denise Anne Haynes
Documents
Notification of a person with significant control
Date: 14 Jan 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Denhayn Limited
Documents
Notification of a person with significant control
Date: 14 Jan 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Michael John Blythe
Documents
Termination director company with name termination date
Date: 14 Jan 2020
Action Date: 21 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-21
Officer name: Gavin Michael Haynes
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2019
Action Date: 30 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-30
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Change to a person with significant control
Date: 14 Jan 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Denise Anne Hayes
Change date: 2016-04-06
Documents
Change account reference date company previous shortened
Date: 24 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-30
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company current extended
Date: 25 Jan 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-01-31
New date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Appoint person secretary company with name date
Date: 07 Jan 2016
Action Date: 07 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Lauren Ami Haynes
Appointment date: 2016-01-07
Documents
Some Companies
27 MORTIMER STREET,,W1T 3BL
Number: | 04325668 |
Status: | ACTIVE |
Category: | Private Limited Company |
CODRINGTON ARMS,BRISTOL,BS37 7LG
Number: | 11358976 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 09806214 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4,KENSINGTON,W8 6BD
Number: | 11793298 |
Status: | ACTIVE |
Category: | Private Limited Company |
BECK HOUSE 77,KNUTSFORD,WA16 6DX
Number: | 09859347 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FAN EXPERIENCE COMPANY LIMITED
14 GREENACRE AVENUE,BRADFORD,BD12 9DE
Number: | 07382809 |
Status: | ACTIVE |
Category: | Private Limited Company |