THE FAMILY BHIVE LIMITED

05976637
OAKWOOD HOUSE GUILDFORD ROAD BUCKS GREEN HORSHAM RH12 3JJ

Documents

Documents
Date Category Description Pages
06 Mar 2025 accounts Annual Accounts 3 Buy now
23 Nov 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2023 accounts Annual Accounts 3 Buy now
27 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2023 accounts Annual Accounts 3 Buy now
10 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jan 2023 officers Change of particulars for director (Ms Caroline Xania Garnham) 2 Buy now
10 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 accounts Annual Accounts 3 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Mar 2021 accounts Annual Accounts 3 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2020 officers Termination of appointment of secretary (Craig Mcmillan) 1 Buy now
08 Nov 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
16 May 2019 accounts Annual Accounts 2 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2018 accounts Annual Accounts 2 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2017 accounts Annual Accounts 2 Buy now
20 Dec 2016 accounts Annual Accounts 4 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2016 mortgage Statement of release/cease from a charge 6 Buy now
29 Dec 2015 accounts Annual Accounts 3 Buy now
29 Dec 2015 annual-return Annual Return 3 Buy now
13 May 2015 mortgage Registration of a charge 13 Buy now
29 Dec 2014 annual-return Annual Return 3 Buy now
29 Dec 2014 accounts Annual Accounts 3 Buy now
30 Dec 2013 annual-return Annual Return 3 Buy now
28 Oct 2013 accounts Annual Accounts 3 Buy now
06 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Dec 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Dec 2012 annual-return Annual Return 3 Buy now
18 Dec 2012 officers Change of particulars for director (Caroline Xania Garnham) 2 Buy now
07 Sep 2012 accounts Annual Accounts 5 Buy now
21 Dec 2011 annual-return Annual Return 3 Buy now
07 Sep 2011 accounts Annual Accounts 5 Buy now
14 Dec 2010 annual-return Annual Return 3 Buy now
14 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2010 accounts Annual Accounts 5 Buy now
18 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jan 2010 officers Appointment of secretary (Mr Craig Mcmillan) 1 Buy now
18 Jan 2010 officers Termination of appointment of secretary (Gillian Pickworth) 1 Buy now
16 Nov 2009 annual-return Annual Return 5 Buy now
16 Nov 2009 officers Change of particulars for director (Caroline Xania Garnham) 2 Buy now
07 Oct 2009 capital Return of Allotment of shares 2 Buy now
07 Oct 2009 officers Termination of appointment of director (Michael Jones) 1 Buy now
09 Jul 2009 accounts Annual Accounts 3 Buy now
31 Mar 2009 address Registered office changed on 31/03/2009 from the round house brighton road, lower beeding horsham west sussex RH13 6PP 1 Buy now
06 Nov 2008 annual-return Return made up to 24/10/08; full list of members 4 Buy now
19 Aug 2008 accounts Annual Accounts 3 Buy now
08 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
30 Nov 2007 capital Ad 25/06/07-25/06/07 £ si 40000@.1=4000 2 Buy now
30 Nov 2007 capital Ad 03/05/07-03/05/07 £ si 40000@.1=4000 2 Buy now
30 Nov 2007 capital Nc inc already adjusted 23/01/07 2 Buy now
30 Nov 2007 annual-return Return made up to 24/10/07; full list of members 2 Buy now
16 Nov 2007 capital Conve 15/11/07 2 Buy now
16 Mar 2007 accounts Accounting reference date extended from 31/10/07 to 31/12/07 1 Buy now
01 Dec 2006 capital Ad 24/10/06--------- £ si 1@1=1 £ ic 2/3 2 Buy now
21 Nov 2006 officers New secretary appointed 2 Buy now
21 Nov 2006 officers New director appointed 2 Buy now
21 Nov 2006 officers New director appointed 1 Buy now
01 Nov 2006 officers Secretary resigned 1 Buy now
01 Nov 2006 officers Director resigned 1 Buy now
01 Nov 2006 address Registered office changed on 01/11/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD 1 Buy now
01 Nov 2006 capital Ad 24/10/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
24 Oct 2006 incorporation Incorporation Company 12 Buy now