BH RESIDENTIAL LIMITED

1 Hood Street 1 Hood Street, Newcastle Upon Tyne, NE1 6JQ, Tyne And Wear, United Kingdom
StatusACTIVE
Company No.10516501
CategoryPrivate Limited Company
Incorporated08 Dec 2016
Age7 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

BH RESIDENTIAL LIMITED is an active private limited company with number 10516501. It was incorporated 7 years, 5 months, 9 days ago, on 08 December 2016. The company address is 1 Hood Street 1 Hood Street, Newcastle Upon Tyne, NE1 6JQ, Tyne And Wear, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Hart

Change date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Hart

Change date: 2021-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Joseph Davis

Termination date: 2020-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Bradley Hoy

Change date: 2019-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 04 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-20

Officer name: Mr Richard Omar Rafique

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2017

Action Date: 21 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bradley Hall Limited

Notification date: 2017-03-21

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2017

Action Date: 21 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-21

Psc name: Bh Group (Newcastle) Ltd

Documents

View document PDF

Change account reference date company current extended

Date: 01 Nov 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2017

Action Date: 21 Mar 2017

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2017-03-21

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Jun 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 Jun 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Bradley Hoy

Appointment date: 2017-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-13

Officer name: Mr Richard Omar Rafique

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Joseph Davis

Appointment date: 2017-01-13

Documents

View document PDF

Incorporation company

Date: 08 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIONA ROSS PARKER LIMITED

75 STOKE NEWINGTON CHURCH STREET,LONDON,N16 0AS

Number:09590749
Status:ACTIVE
Category:Private Limited Company

HIBERNIAN SUPPORTERS LIMITED

EASTER ROAD STADIUM,EDINBURGH,EH7 5QG

Number:SC494691
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

METALEX METALWORKS LTD

FRANCIS HOUSE,BARNET,EN5 5RN

Number:08006750
Status:ACTIVE
Category:Private Limited Company

NEXO ADVANTAGE LIMITED

SUITE A4 ASTRA BUSINESS CENTRE,PRESTON,PR2 5AP

Number:09761874
Status:ACTIVE
Category:Private Limited Company

NORMAN HOUSE MANAGEMENT LIMITED

3 SLATERS COURT,KNUTSFORD,WA16 6BW

Number:02298221
Status:ACTIVE
Category:Private Limited Company

S & SJ OFFSHORE LOGISTICS LIMITED

30 BEACONSFIELD TERRACE,TURRIFF,AB53 4AP

Number:SC625401
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source