B&H LIMITED - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-08-30 => 2022-08-30
2023-06-07 update accounts_next_due_date 2023-05-30 => 2024-05-30
2023-05-26 update statutory_documents 30/08/22 TOTAL EXEMPTION FULL
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-30 => 2021-08-30
2022-06-07 update accounts_next_due_date 2022-05-30 => 2023-05-30
2022-05-27 update statutory_documents 30/08/21 TOTAL EXEMPTION FULL
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/22, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-30 => 2020-08-30
2021-06-07 update accounts_next_due_date 2021-05-30 => 2022-05-30
2021-05-28 update statutory_documents 30/08/20 TOTAL EXEMPTION FULL
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES
2021-05-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHELSEA BLAKE
2021-05-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL BLAKE / 31/08/2020
2021-01-28 update statutory_documents SUB DIVISION 31/08/2020
2020-12-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-30
2020-12-07 update accounts_next_due_date 2020-08-30 => 2021-05-30
2020-10-29 update statutory_documents 30/08/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-29 => 2020-08-30
2020-06-07 update account_ref_day 31 => 30
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-08-29
2020-05-29 update statutory_documents PREVSHO FROM 31/08/2019 TO 30/08/2019
2020-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES
2019-08-07 update num_mort_charges 4 => 5
2019-08-07 update num_mort_outstanding 4 => 5
2019-07-07 update num_mort_charges 3 => 4
2019-07-07 update num_mort_outstanding 3 => 4
2019-07-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042167440005
2019-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES
2019-06-11 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-11 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-31 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-05-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042167440004
2018-11-07 update num_mort_charges 2 => 3
2018-11-07 update num_mort_outstanding 2 => 3
2018-10-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042167440003
2018-08-07 update num_mort_charges 0 => 2
2018-08-07 update num_mort_outstanding 0 => 2
2018-07-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042167440002
2018-07-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042167440001
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-31 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BLAKE / 15/05/2018
2018-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES
2017-11-07 delete address 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO 7SQ
2017-11-07 insert address 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SQ
2017-11-07 update registered_address
2017-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-01-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-12-01 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-15 => 2016-05-15
2016-07-07 update returns_next_due_date 2016-06-12 => 2017-06-12
2016-06-21 update statutory_documents 15/05/16 FULL LIST
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-08-07 update returns_last_madeup_date 2014-05-15 => 2015-05-15
2015-08-07 update returns_next_due_date 2015-06-12 => 2016-06-12
2015-07-22 update statutory_documents 15/05/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-05-15 => 2014-05-15
2014-08-07 update returns_next_due_date 2014-06-12 => 2015-06-12
2014-07-25 update statutory_documents 15/05/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-31 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-07-26 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-07-01 update returns_last_madeup_date 2012-05-15 => 2013-05-15
2013-07-01 update returns_next_due_date 2013-06-12 => 2014-06-12
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 64209 - Activities of other holding companies n.e.c.
2013-06-21 update accounts_last_madeup_date 2010-08-31 => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-31 => 2013-05-31
2013-06-21 update returns_last_madeup_date 2011-05-15 => 2012-05-15
2013-06-21 update returns_next_due_date 2012-06-12 => 2013-06-12
2013-06-13 update statutory_documents 15/05/13 FULL LIST
2013-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BLAKE / 12/06/2013
2013-04-25 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-06-13 update statutory_documents 15/05/12 FULL LIST
2012-06-06 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-30 update statutory_documents 15/05/11 FULL LIST
2011-05-27 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-05-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARILYN BLAKE
2011-05-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARILYN BLAKE
2010-06-14 update statutory_documents 15/05/10 FULL LIST
2010-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BLAKE / 15/05/2010
2010-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN JANE BLAKE / 15/05/2010
2010-02-12 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-02-09 update statutory_documents PREVEXT FROM 31/05/2009 TO 31/08/2009
2009-09-23 update statutory_documents DIRECTOR APPOINTED MR PAUL BLAKE
2009-07-27 update statutory_documents DIRECTOR APPOINTED MRS MARILYN JANE BLAKE
2009-07-27 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANTHONY BLAKE
2009-06-09 update statutory_documents RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2008-08-13 update statutory_documents RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-08-06 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 11 DRAGOON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SF
2007-08-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-19 update statutory_documents RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2006-10-24 update statutory_documents REDUCE ISSUED CAPITAL 30/09/06
2006-10-19 update statutory_documents £ IC 100/67 30/09/06 £ SR 33@1=33
2006-10-17 update statutory_documents NEW SECRETARY APPOINTED
2006-10-17 update statutory_documents DIRECTOR RESIGNED
2006-10-17 update statutory_documents SECRETARY RESIGNED
2006-08-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-25 update statutory_documents RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2005-08-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-10 update statutory_documents RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2004-08-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-26 update statutory_documents RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/04 FROM: 15B SOMERSET HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SG
2003-07-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-16 update statutory_documents RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2002-08-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-05-14 update statutory_documents RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2001-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/01 FROM: 15B SOMERSET HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SG
2001-06-07 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-07 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-17 update statutory_documents DIRECTOR RESIGNED
2001-05-17 update statutory_documents SECRETARY RESIGNED
2001-05-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION