About

Registered Number: 07841163
Date of Incorporation: 09/11/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: C/O Lomas And Co, 12 Market Street, Glossop, Derbyshire, SK13 8AR

 

Bhbl 2011 Ltd was founded on 09 November 2011 and are based in Glossop, Derbyshire, it's status is listed as "Active". There are 5 directors listed as Brady, Paul Thomas, Khan, Noor, Shamsi, Kashif Shamel Ashraf Azharuddin, Young, Robert Stephen, Beetham Hotels Birmingham Limited for this organisation at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADY, Paul Thomas 09 January 2015 - 1
KHAN, Noor 23 July 2015 17 October 2016 1
SHAMSI, Kashif Shamel Ashraf Azharuddin 09 January 2015 23 July 2015 1
YOUNG, Robert Stephen 09 November 2011 09 January 2015 1
BEETHAM HOTELS BIRMINGHAM LIMITED 06 March 2012 09 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 07 August 2019
CH01 - Change of particulars for director 31 July 2019
CS01 - N/A 17 April 2019
RESOLUTIONS - N/A 23 October 2018
MA - Memorandum and Articles 23 October 2018
RESOLUTIONS - N/A 09 October 2018
MR01 - N/A 02 October 2018
MR04 - N/A 10 May 2018
MR04 - N/A 10 May 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 18 April 2018
PSC02 - N/A 18 April 2018
PSC07 - N/A 18 April 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 11 November 2016
AP01 - Appointment of director 19 October 2016
TM01 - Termination of appointment of director 19 October 2016
AA - Annual Accounts 29 July 2016
MR01 - N/A 19 November 2015
MR05 - N/A 19 November 2015
AR01 - Annual Return 17 November 2015
CH01 - Change of particulars for director 17 November 2015
AA - Annual Accounts 04 October 2015
AP01 - Appointment of director 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
AP01 - Appointment of director 22 January 2015
TM01 - Termination of appointment of director 22 January 2015
TM01 - Termination of appointment of director 22 January 2015
AP01 - Appointment of director 22 January 2015
MR01 - N/A 21 January 2015
TM02 - Termination of appointment of secretary 13 January 2015
AD01 - Change of registered office address 12 January 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 13 November 2013
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 07 November 2013
AA01 - Change of accounting reference date 06 August 2013
AR01 - Annual Return 16 November 2012
AP02 - Appointment of corporate director 08 March 2012
RESOLUTIONS - N/A 01 December 2011
AA01 - Change of accounting reference date 01 December 2011
NEWINC - New incorporation documents 09 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2018 Outstanding

N/A

A registered charge 05 November 2015 Fully Satisfied

N/A

A registered charge 09 January 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.