Bh (Birnbeck) Limited

DataGardener
live
Micro

Bh (birnbeck) Limited

07584898Private Limited With Share Capital

5-9 St Marys Road, Surbiton, Surrey, KT64JG
Incorporated

30/03/2011

Company Age

15 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Bh (birnbeck) Limited (07584898) is a private limited with share capital incorporated on 30/03/2011 (15 years old) and registered in surrey, KT64JG. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 30/03/2011
KT64JG

Financial Overview

Total Assets

£1.86M

Liabilities

£1.86M

Net Assets

£973

Cash

£0

Key Metrics

1

Directors

1

Shareholders

5

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

55
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-03-2024
Gazette Notice Compulsory
Category:Gazette
Date:20-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:22-06-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-06-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-02-2022
Gazette Notice Compulsory
Category:Gazette
Date:11-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-06-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-01-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-10-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-07-2019
Gazette Notice Compulsory
Category:Gazette
Date:18-06-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-03-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-03-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-07-2018
Gazette Notice Compulsory
Category:Gazette
Date:19-06-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-03-2016
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-04-2013
Gazette Notice Compulsary
Category:Gazette
Date:02-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:12-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-08-2011
Incorporation Company
Category:Incorporation
Date:30-03-2011

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/03/2021
Filing Date20/01/2020
Latest Accounts31/03/2019

Trading Addresses

5-9 St Marys Road, Surbiton, Surrey, KT64JGRegistered

Contact

02083909265
cnmestates.com
5-9 St Marys Road, Surbiton, Surrey, KT64JG