BHE (ST JAMES) LIMITED

05394635
THE BREW HOUSE GREENALLS AVENUE WARRINGTON ENGLAND WA4 6HL

Documents

Documents
Date Category Description Pages
13 Sep 2024 accounts Annual Accounts 23 Buy now
03 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2023 officers Appointment of director (Sian Taylor) 2 Buy now
28 Sep 2023 accounts Annual Accounts 20 Buy now
21 Aug 2023 officers Appointment of director (Mr Owen Roach) 2 Buy now
31 Jul 2023 officers Change of particulars for corporate director (Assura Cs Limited) 1 Buy now
31 Jul 2023 officers Change of particulars for director (Mrs Orla Marie Ball) 2 Buy now
11 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2023 officers Termination of appointment of director (Patrick William Lowther) 1 Buy now
10 Mar 2023 officers Appointment of director (Sarah Taylor) 2 Buy now
19 Dec 2022 officers Termination of appointment of director (Simon John Oborn) 1 Buy now
04 Oct 2022 accounts Annual Accounts 21 Buy now
24 May 2022 officers Appointment of director (Mr Robert James) 2 Buy now
07 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2022 officers Termination of appointment of director (James Dunmore) 1 Buy now
20 Sep 2021 accounts Annual Accounts 21 Buy now
09 Aug 2021 officers Appointment of director (Mr James Dunmore) 2 Buy now
29 Jun 2021 officers Termination of appointment of director (Simon Paul Gould) 1 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Nov 2020 mortgage Statement of satisfaction of a charge 2 Buy now
19 Oct 2020 officers Change of particulars for director (Mr Simon John Oborn) 2 Buy now
22 Sep 2020 accounts Annual Accounts 19 Buy now
04 Aug 2020 officers Change of particulars for director (Ms Jayne Marie Cottam) 2 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 accounts Annual Accounts 19 Buy now
26 Sep 2019 officers Appointment of director (Mr Simon Oborn) 2 Buy now
28 Jun 2019 officers Termination of appointment of director (Paul Bryan Carroll) 1 Buy now
03 Jun 2019 officers Termination of appointment of director (Claire Rick) 1 Buy now
03 Jun 2019 officers Termination of appointment of director (Belinda Sarah Hepburn Lewis) 1 Buy now
09 May 2019 officers Appointment of director (Miss Belinda Sarah Hepburn Lewis) 2 Buy now
09 May 2019 officers Appointment of director (Claire Rick) 2 Buy now
11 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
09 Nov 2018 officers Termination of appointment of director (Spencer Adrian Kenyon) 1 Buy now
01 Oct 2018 accounts Annual Accounts 18 Buy now
12 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2018 officers Termination of appointment of director (Andrew Simon Darke) 1 Buy now
05 Mar 2018 officers Change of particulars for director (Mr Patrick William Lowther) 2 Buy now
05 Mar 2018 officers Change of particulars for director (Simon Gould) 2 Buy now
10 Jan 2018 officers Termination of appointment of director (Jonathan Stewart Murphy) 1 Buy now
08 Jan 2018 officers Appointment of director (Simon Gould) 2 Buy now
08 Jan 2018 officers Appointment of director (Mr Patrick William Lowther) 2 Buy now
31 Oct 2017 officers Appointment of director (Mrs Jayne Marie Cottam) 2 Buy now
30 Oct 2017 officers Termination of appointment of director (Carolyn Jones) 1 Buy now
02 Oct 2017 accounts Annual Accounts 18 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2016 accounts Annual Accounts 19 Buy now
30 Sep 2016 officers Change of particulars for director (Mr Paul Bryan Carroll) 2 Buy now
20 Apr 2016 officers Change of particulars for director (Mr Andrew Simon Darke) 2 Buy now
06 Apr 2016 annual-return Annual Return 9 Buy now
16 Feb 2016 officers Change of particulars for director (Mr Jonathan Stewart Murphy) 2 Buy now
21 Jan 2016 officers Change of particulars for director (Mrs Carolyn Jones) 2 Buy now
15 Dec 2015 officers Change of particulars for director (Mr Andrew Simon Darke) 2 Buy now
07 Sep 2015 officers Appointment of director (Mr Paul Bryan Carroll) 2 Buy now
04 Sep 2015 officers Appointment of director (Orla Ball) 2 Buy now
04 Sep 2015 officers Appointment of director (Mrs Carolyn Jones) 2 Buy now
04 Sep 2015 officers Appointment of director (Spencer Kenyon) 2 Buy now
04 Sep 2015 officers Appointment of director (Mr Jonathan Stewart Murphy) 2 Buy now
03 Sep 2015 accounts Annual Accounts 14 Buy now
01 Sep 2015 officers Change of particulars for director (Mr Andrew Simon Darke) 2 Buy now
07 Apr 2015 annual-return Annual Return 4 Buy now
08 Jan 2015 officers Change of particulars for corporate director (Assura Limited) 1 Buy now
03 Sep 2014 accounts Annual Accounts 14 Buy now
08 Apr 2014 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 14 Buy now
03 Apr 2013 annual-return Annual Return 4 Buy now
02 Jan 2013 accounts Annual Accounts 14 Buy now
04 Apr 2012 officers Termination of appointment of director (Nigel Rawlings) 1 Buy now
26 Mar 2012 annual-return Annual Return 5 Buy now
20 Feb 2012 auditors Auditors Resignation Company 1 Buy now
14 Dec 2011 mortgage Particulars of a mortgage or charge 6 Buy now
16 Nov 2011 accounts Annual Accounts 16 Buy now
28 Oct 2011 capital Return of Allotment of shares 4 Buy now
28 Oct 2011 resolution Resolution 1 Buy now
31 May 2011 address Move Registers To Registered Office Company 1 Buy now
21 Mar 2011 annual-return Annual Return 6 Buy now
21 Mar 2011 address Move Registers To Sail Company 1 Buy now
21 Mar 2011 address Change Sail Address Company 1 Buy now
16 Mar 2011 officers Change of particulars for corporate director (Assura Limited) 2 Buy now
15 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2011 accounts Annual Accounts 17 Buy now
31 Mar 2010 officers Termination of appointment of director (Alexandra Rose) 1 Buy now
22 Mar 2010 officers Appointment of corporate director (Assura Limited) 2 Buy now
19 Mar 2010 annual-return Annual Return 5 Buy now
01 Mar 2010 officers Termination of appointment of director (Assura Corporate Services Limited) 1 Buy now
05 Feb 2010 accounts Annual Accounts 16 Buy now
07 Oct 2009 officers Change of particulars for director (Andrew Simon Darke) 2 Buy now
06 Oct 2009 officers Change of particulars for director (Alexandra Rose) 2 Buy now
19 May 2009 accounts Annual Accounts 15 Buy now
06 May 2009 officers Appointment terminated secretary gregory mcmahon 1 Buy now
16 Apr 2009 annual-return Return made up to 16/03/09; full list of members 5 Buy now
11 Dec 2008 officers Appointment terminated director alan pesskin 1 Buy now
11 Dec 2008 officers Appointment terminated director gregory mcmahon 1 Buy now
11 Dec 2008 officers Appointment terminated director robin pesskin 1 Buy now
11 Dec 2008 officers Director appointed andrew simon darke 3 Buy now
11 Dec 2008 resolution Resolution 9 Buy now
29 Jul 2008 officers Director's change of particulars / assura corporate services LIMITED / 21/07/2008 1 Buy now
21 Jul 2008 address Registered office changed on 21/07/2008 from regus house chester business park chester CH4 9QR 1 Buy now