|
|
09 Feb 2026
|
09 Feb 2026
Certificate of change of name
|
|
|
09 Apr 2025
|
09 Apr 2025
Confirmation statement made on 9 April 2025 with no updates
|
|
|
07 Apr 2025
|
07 Apr 2025
Change of details for Bh Residential Limited as a person with significant control on 7 April 2025
|
|
|
04 Apr 2025
|
04 Apr 2025
Registered office address changed from 1 Hood Street Newcastle upon Tyne NE1 6JQ United Kingdom to 33-39 Grey Street Newcastle upon Tyne NE1 6EE on 4 April 2025
|
|
|
11 Dec 2024
|
11 Dec 2024
Termination of appointment of Matthew Bradley Hoy as a director on 30 November 2024
|
|
|
09 Apr 2024
|
09 Apr 2024
Confirmation statement made on 9 April 2024 with no updates
|
|
|
13 Apr 2023
|
13 Apr 2023
Confirmation statement made on 9 April 2023 with no updates
|
|
|
21 Apr 2022
|
21 Apr 2022
Confirmation statement made on 9 April 2022 with updates
|
|
|
13 Apr 2022
|
13 Apr 2022
Memorandum and Articles of Association
|
|
|
12 Apr 2022
|
12 Apr 2022
Resolutions
|
|
|
02 Jun 2021
|
02 Jun 2021
Statement of capital following an allotment of shares on 18 May 2021
|
|
|
02 Jun 2021
|
02 Jun 2021
Appointment of Mr Angus Todd as a director on 18 May 2021
|
|
|
02 Jun 2021
|
02 Jun 2021
Cessation of Bradley Hall Limited as a person with significant control on 18 May 2021
|
|
|
02 Jun 2021
|
02 Jun 2021
Notification of Bh Residential Limited as a person with significant control on 18 May 2021
|
|
|
02 Jun 2021
|
02 Jun 2021
Appointment of Mr Neil Thomas Hart as a director on 18 May 2021
|
|
|
02 Jun 2021
|
02 Jun 2021
Termination of appointment of Catherine Ruth Affleck as a director on 18 May 2021
|
|
|
13 Apr 2021
|
13 Apr 2021
Confirmation statement made on 9 April 2021 with no updates
|
|
|
09 Apr 2020
|
09 Apr 2020
Confirmation statement made on 9 April 2020 with no updates
|
|
|
11 Nov 2019
|
11 Nov 2019
Director's details changed for Mr Matthew Bradley Hoy on 11 November 2019
|