Established in 2006, B & H Properties Southern Ltd have registered office in Bournemouth. We don't know the number of employees at B & H Properties Southern Ltd. B & H Properties Southern Ltd has one director listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PIRNIE, Stephen John Ewing | 12 October 2006 | 31 May 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 July 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 08 August 2019 | |
PSC01 - N/A | 26 November 2018 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 26 July 2018 | |
AA - Annual Accounts | 27 September 2017 | |
AD01 - Change of registered office address | 13 July 2017 | |
CS01 - N/A | 13 July 2017 | |
AA - Annual Accounts | 15 August 2016 | |
AR01 - Annual Return | 13 June 2016 | |
AA - Annual Accounts | 28 August 2015 | |
AR01 - Annual Return | 12 June 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 17 June 2014 | |
TM01 - Termination of appointment of director | 12 October 2013 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 12 June 2013 | |
CH01 - Change of particulars for director | 11 June 2013 | |
CH01 - Change of particulars for director | 11 June 2013 | |
AA - Annual Accounts | 13 June 2012 | |
AR01 - Annual Return | 07 June 2012 | |
SH01 - Return of Allotment of shares | 07 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 April 2012 | |
AR01 - Annual Return | 02 April 2012 | |
AA - Annual Accounts | 13 September 2011 | |
AR01 - Annual Return | 10 March 2011 | |
AR01 - Annual Return | 04 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
AA - Annual Accounts | 16 February 2010 | |
363a - Annual Return | 14 September 2009 | |
AA - Annual Accounts | 24 August 2009 | |
395 - Particulars of a mortgage or charge | 14 May 2009 | |
363a - Annual Return | 11 August 2008 | |
AA - Annual Accounts | 03 June 2008 | |
395 - Particulars of a mortgage or charge | 13 May 2008 | |
288b - Notice of resignation of directors or secretaries | 09 April 2008 | |
363a - Annual Return | 05 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 August 2007 | |
RESOLUTIONS - N/A | 31 July 2007 | |
123 - Notice of increase in nominal capital | 31 July 2007 | |
288a - Notice of appointment of directors or secretaries | 29 June 2007 | |
288b - Notice of resignation of directors or secretaries | 22 June 2007 | |
CERTNM - Change of name certificate | 19 June 2007 | |
225 - Change of Accounting Reference Date | 09 November 2006 | |
288a - Notice of appointment of directors or secretaries | 27 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 October 2006 | |
287 - Change in situation or address of Registered Office | 24 October 2006 | |
288a - Notice of appointment of directors or secretaries | 24 October 2006 | |
287 - Change in situation or address of Registered Office | 09 October 2006 | |
288b - Notice of resignation of directors or secretaries | 09 October 2006 | |
288b - Notice of resignation of directors or secretaries | 09 October 2006 | |
NEWINC - New incorporation documents | 24 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 13 May 2009 | Fully Satisfied |
N/A |
Legal charge | 02 May 2008 | Outstanding |
N/A |