About

Registered Number: 04043492
Date of Incorporation: 31/07/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 2 months ago)
Registered Address: C/O Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT

 

Bhm Investments Ltd was registered on 31 July 2000. This company has 2 directors listed as Bredenkamp, Louise Elizabeth, Munro, Helena Maria in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREDENKAMP, Louise Elizabeth 01 August 2008 - 1
MUNRO, Helena Maria 01 August 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2019
DS01 - Striking off application by a company 26 November 2019
RM02 - N/A 08 November 2019
AR01 - Annual Return 07 August 2012
CH03 - Change of particulars for secretary 07 August 2012
CH01 - Change of particulars for director 06 August 2012
AA - Annual Accounts 02 July 2012
3.6 - Abstract of receipt and payments in receivership 12 March 2012
LQ02 - Notice of ceasing to act as receiver or manager 12 March 2012
3.6 - Abstract of receipt and payments in receivership 12 March 2012
3.6 - Abstract of receipt and payments in receivership 11 August 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
LQ01 - Notice of appointment of receiver or manager 13 July 2010
LQ01 - Notice of appointment of receiver or manager 13 July 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 24 August 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
AA - Annual Accounts 01 April 2008
395 - Particulars of a mortgage or charge 25 October 2007
395 - Particulars of a mortgage or charge 25 October 2007
363s - Annual Return 31 August 2007
AA - Annual Accounts 10 March 2007
287 - Change in situation or address of Registered Office 01 March 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
395 - Particulars of a mortgage or charge 18 November 2005
395 - Particulars of a mortgage or charge 18 November 2005
395 - Particulars of a mortgage or charge 18 November 2005
395 - Particulars of a mortgage or charge 18 November 2005
395 - Particulars of a mortgage or charge 18 November 2005
395 - Particulars of a mortgage or charge 18 November 2005
395 - Particulars of a mortgage or charge 28 October 2005
395 - Particulars of a mortgage or charge 28 October 2005
395 - Particulars of a mortgage or charge 28 October 2005
395 - Particulars of a mortgage or charge 28 October 2005
395 - Particulars of a mortgage or charge 28 October 2005
395 - Particulars of a mortgage or charge 28 October 2005
395 - Particulars of a mortgage or charge 28 October 2005
395 - Particulars of a mortgage or charge 22 October 2005
363s - Annual Return 12 September 2005
AA - Annual Accounts 25 November 2004
AA - Annual Accounts 24 November 2004
363s - Annual Return 19 August 2004
225 - Change of Accounting Reference Date 23 July 2004
363s - Annual Return 21 August 2003
287 - Change in situation or address of Registered Office 27 May 2003
395 - Particulars of a mortgage or charge 04 January 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 21 August 2002
AA - Annual Accounts 04 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2002
DISS40 - Notice of striking-off action discontinued 25 June 2002
363s - Annual Return 18 June 2002
287 - Change in situation or address of Registered Office 23 April 2002
GAZ1 - First notification of strike-off action in London Gazette 22 January 2002
288b - Notice of resignation of directors or secretaries 31 August 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
MEM/ARTS - N/A 10 August 2000
CERTNM - Change of name certificate 04 August 2000
NEWINC - New incorporation documents 31 July 2000

Mortgages & Charges

Description Date Status Charge by
Legal & general charge 17 October 2007 Outstanding

N/A

Legal charge 17 October 2007 Outstanding

N/A

Legal charge 15 November 2005 Outstanding

N/A

Legal charge 15 November 2005 Outstanding

N/A

Legal charge 15 November 2005 Outstanding

N/A

Legal charge 15 November 2005 Outstanding

N/A

Legal charge 15 November 2005 Outstanding

N/A

Legal charge 15 November 2005 Outstanding

N/A

Legal charge 26 October 2005 Outstanding

N/A

Legal charge 26 October 2005 Outstanding

N/A

Legal charge 26 October 2005 Outstanding

N/A

Legal charge 26 October 2005 Outstanding

N/A

Legal charge 26 October 2005 Outstanding

N/A

Legal charge 26 October 2005 Outstanding

N/A

Legal charge 26 October 2005 Outstanding

N/A

Charge 07 October 2005 Outstanding

N/A

Charge deed 19 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.