Date | Document Type | Document Description |
---|
2025-01-20 | | APPOINTMENT TERMINATED, DIRECTOR VINOY RAJANAH NURSIAH |
2024-10-19 | | Audit exemption statement of guarantee by parent company for period ending 30/09/23 |
2024-10-19 | | Notice of agreement to exemption from audit of accounts for period ending 30/09/23 |
2024-10-19 | | Consolidated accounts of parent company for subsidiary company period ending 30/09/23 |
2024-10-19 | | Audit exemption subsidiary accounts made up to 2023-09-30 |
2024-09-23 | | DIRECTOR APPOINTED MR PAUL ALAN HAMMICK |
2024-09-23 | | DIRECTOR APPOINTED MR VINOY RAJANAH NURSIAH |
2024-09-23 | | APPOINTMENT TERMINATED, DIRECTOR JEFFREY GRANTHAM |
2024-05-29 | | CONFIRMATION STATEMENT MADE ON 18/05/24, WITH NO UPDATES |
2023-10-19 | | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 |
2023-10-19 | | Audit exemption statement of guarantee by parent company for period ending 30/09/22 |
2023-10-19 | | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 |
2023-10-19 | | Audit exemption subsidiary accounts made up to 2022-09-30 |
2023-05-18 | | CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES |
2023-01-11 | | Resolutions passed:<ul><li>Resolution passed adopt articles</ul> |
2023-01-11 | | Memorandum articles filed |
2023-01-11 | MEM/ARTS | ARTICLES OF ASSOCIATION |
2023-01-11 | RES01 | ADOPT ARTICLES 11/01/23 |
2022-12-23 | | REGISTRATION OF A CHARGE / CHARGE CODE 072568770001 |
2022-12-23 | MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072568770001 |
2022-11-09 | | Audit exemption subsidiary accounts made up to 2021-09-30 |
2022-11-08 | | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 |
2022-11-08 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 |
2022-10-06 | | Audit exemption statement of guarantee by parent company for period ending 30/09/21 |
2022-10-06 | | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 |
2022-10-06 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 |
2022-10-06 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 |
2022-05-31 | CS01 | CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES |
2021-12-23 | | Previous accounting period extended from 31/03/21 TO 30/09/21 |
2021-12-23 | AA01 | Previous accounting period extended from 31/03/21 TO 30/09/21 |
2021-07-23 | TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH GOULDING |
2021-06-09 | CS01 | CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES |
2020-06-25 | PSC05 | Change of details for Sterling Trust Financial Consulting Limited as a person with significant control on 2020-06-25 |
2020-06-25 | AP01 | DIRECTOR APPOINTED MR PATRICK JOSEPH GOULDING |
2020-06-25 | AD01 | REGISTERED OFFICE CHANGED ON 25/06/20 FROM 12 Parsons Court Welbury Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6ZE |
2020-06-03 | PSC02 | Notification of Sterling Trust Financial Consulting Limited as a person with significant control on 2018-04-12 |
2020-06-03 | PSC07 | CESSATION OF JEFFREY GRANTHAM AS A PERSON OF SIGNIFICANT CONTROL |
2020-05-18 | CS01 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES |
2019-05-21 | CS01 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES |
2018-07-18 | CH01 | Director's details changed for Mr Jeffrey Grantham on 2018-04-12 |
2018-07-18 | PSC04 | Change of details for Mr Jeffrey Grantham as a person with significant control on 2018-04-12 |
2018-05-31 | CS01 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES |
2017-06-13 | LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 100 |
2017-06-13 | CS01 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
2016-12-28 | AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL |
2016-06-16 | LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 100 |
2016-06-16 | AR01 | 18/05/16 ANNUAL RETURN FULL LIST |
2015-12-22 | AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL |
2015-06-03 | LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 100 |
2015-06-03 | AR01 | 18/05/15 ANNUAL RETURN FULL LIST |
2015-05-21 | AD01 | REGISTERED OFFICE CHANGED ON 21/05/15 FROM Westgate House Faverdale Darlington Co Durham DL3 0PZ |
2015-03-04 | AR01 | 18/05/14 ANNUAL RETURN FULL LIST |
2015-03-04 | TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY PRATT |
2015-01-07 | AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL |
2014-04-01 | RES15 | CHANGE OF NAME 17/03/2014 |
2014-04-01 | CERTNM | Company name changed bhp financial management LIMITED\certificate issued on 01/04/14 |
2014-04-01 | CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-01-06 | AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL |
2013-09-13 | AA01 | Previous accounting period shortened from 30/06/13 TO 31/03/13 |
2013-07-24 | AR01 | 18/05/13 ANNUAL RETURN FULL LIST |
2013-07-24 | CH01 | Director's details changed for Mr Jeffrey Grantham on 2012-07-01 |
2013-02-27 | AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL |
2012-05-30 | AR01 | 18/05/12 ANNUAL RETURN FULL LIST |
2011-11-23 | AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL |
2011-09-28 | RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2011-05-18 |
2011-09-28 | ANNOTATION | Clarification |
2011-06-08 | AR01 | 18/05/11 ANNUAL RETURN FULL LIST |
2010-06-22 | AA01 | CURREXT FROM 31/05/2011 TO 30/06/2011 |
2010-06-22 | RES01 | ADOPT ARTICLES 18/06/2010 |
2010-05-24 | AP01 | DIRECTOR APPOINTED JEFFREY GRANTHAM |
2010-05-18 | NEWINC | CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |