About

Registered Number: 03833962
Date of Incorporation: 31/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: C/O Barber Harrison Platt, 2 Rutland Park, Sheffield, South Yorkshire, S10 2PD

 

Based in South Yorkshire, Bhp Financial Planning Ltd was founded on 31 August 1999. There is one director listed as Brier, Nicholas Charles Scott for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIER, Nicholas Charles Scott 23 June 2011 - 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 06 September 2017
TM01 - Termination of appointment of director 27 March 2017
AA01 - Change of accounting reference date 09 March 2017
AA - Annual Accounts 09 October 2016
CS01 - N/A 01 September 2016
TM01 - Termination of appointment of director 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 14 September 2015
AP01 - Appointment of director 17 June 2015
AP01 - Appointment of director 17 June 2015
RESOLUTIONS - N/A 26 April 2015
SH01 - Return of Allotment of shares 26 April 2015
SH08 - Notice of name or other designation of class of shares 26 April 2015
MR01 - N/A 21 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 17 September 2012
TM01 - Termination of appointment of director 02 August 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 06 September 2011
AP01 - Appointment of director 16 August 2011
AP01 - Appointment of director 15 August 2011
AP01 - Appointment of director 02 August 2011
CERTNM - Change of name certificate 23 May 2011
CONNOT - N/A 23 May 2011
CH03 - Change of particulars for secretary 23 February 2011
TM01 - Termination of appointment of director 23 February 2011
TM01 - Termination of appointment of director 23 February 2011
AP01 - Appointment of director 23 February 2011
AP01 - Appointment of director 23 February 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 04 September 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 19 September 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 13 October 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 27 October 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 06 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 23 August 2002
363s - Annual Return 23 August 2001
AA - Annual Accounts 26 June 2001
RESOLUTIONS - N/A 02 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2001
123 - Notice of increase in nominal capital 02 February 2001
288a - Notice of appointment of directors or secretaries 24 October 2000
363s - Annual Return 06 September 2000
225 - Change of Accounting Reference Date 10 November 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
NEWINC - New incorporation documents 31 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.