AA |
Audit exemption subsidiary accounts made up to 2022-09-30
filed on: 19th, October 2023
| accounts
|
Free Download
(10 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 19th, October 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/22
filed on: 19th, October 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 19th, October 2023
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-18
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, January 2023
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, January 2023
| incorporation
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 072568770001, created on 2022-12-22
filed on: 23rd, December 2022
| mortgage
|
Free Download
(44 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-09-30
filed on: 9th, November 2022
| accounts
|
Free Download
(9 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
filed on: 8th, November 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
filed on: 6th, October 2022
| accounts
|
Free Download
(29 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/21
filed on: 6th, October 2022
| other
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-18
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2021-03-31 (was 2021-09-30).
filed on: 23rd, December 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-07-23
filed on: 23rd, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-05-18
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-06-23
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2020-06-25
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10-11 Austin Friars London EC2N 2HG. Change occurred on 2020-06-25. Company's previous address: 12 Parsons Court Welbury Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6ZE.
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-04-12
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018-04-12
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-18
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-18
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-04-12 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-04-12
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-18
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-05-18
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 28th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-18
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-06-16: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-18
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 12 Parsons Court Welbury Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6ZE. Change occurred on 2015-05-21. Company's previous address: Westgate House Faverdale Darlington Co Durham DL3 0PZ.
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-08-05
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-18
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-04: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 7th, January 2015
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed bhp financial management LIMITEDcertificate issued on 01/04/14
filed on: 1st, April 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 1st, April 2014
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 6th, January 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2013-06-30 to 2013-03-31
filed on: 13th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-18
filed on: 24th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-07-24: 100.00 GBP
capital
|
|
CH01 |
On 2012-07-01 director's details were changed
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 27th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-18
filed on: 30th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 23rd, November 2011
| accounts
|
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2011-05-18
filed on: 28th, September 2011
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-05-18
filed on: 8th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2011-05-31 to 2011-06-30
filed on: 22nd, June 2010
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 22nd, June 2010
| resolution
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 2010-05-24
filed on: 24th, May 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, May 2010
| incorporation
|
|