About

Registered Number: 05714792
Date of Incorporation: 20/02/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: Ivy Dene House North Road, Huntley, Gloucester, Gloucestershire, GL19 3DU

 

Based in Gloucester, Bhm Developments Ltd was setup in 2006, it has a status of "Active". The business has 2 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, William Francis 21 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BIGGS, Colin Leslie 20 February 2006 05 July 2007 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 20 February 2018
PSC07 - N/A 20 February 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 22 December 2016
TM01 - Termination of appointment of director 11 November 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 25 February 2009
287 - Change in situation or address of Registered Office 07 February 2009
AA - Annual Accounts 22 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 January 2009
287 - Change in situation or address of Registered Office 11 March 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 17 December 2007
395 - Particulars of a mortgage or charge 06 December 2007
395 - Particulars of a mortgage or charge 15 August 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
363a - Annual Return 17 April 2007
287 - Change in situation or address of Registered Office 17 April 2007
395 - Particulars of a mortgage or charge 21 November 2006
395 - Particulars of a mortgage or charge 03 November 2006
225 - Change of Accounting Reference Date 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
NEWINC - New incorporation documents 20 February 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 December 2007 Outstanding

N/A

Legal charge 13 August 2007 Outstanding

N/A

Legal charge 09 November 2006 Outstanding

N/A

Debenture 01 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.