Download leads from Nexok and grow your business. Find out more

B & H Management Limited

Documents

Total Documents94
Total Pages391

Filing History

3 March 2021Micro company accounts made up to 31 March 2020
23 April 2020Confirmation statement made on 21 March 2020 with updates
22 April 2020Termination of appointment of Michael Frederick Hyman as a director on 8 October 2016
31 December 2019Total exemption full accounts made up to 31 March 2019
28 October 2019Director's details changed for James Richard Hyman on 1 October 2019
16 October 2019Director's details changed for Lucinda Jane Hyman on 1 October 2019
16 October 2019Registered office address changed from Clayton Creskeld Garth Bramhope Leeds West Yorkshire LS16 9EW to Sycamore House Farm Rigton Hill North Rigton Leeds LS17 0DJ on 16 October 2019
3 June 2019Notification of Lucinda Jane Hyman as a person with significant control on 18 March 2019
3 June 2019Resolutions
  • RES13 ‐ Resolution regarding transfer of shares 18/03/2019
3 June 2019Confirmation statement made on 21 March 2019 with updates
3 June 2019Total exemption full accounts made up to 31 March 2018
3 June 2019Notification of James Richard Hyman as a person with significant control on 18 March 2019
3 June 2019Confirmation statement made on 21 March 2017 with updates
3 June 2019Confirmation statement made on 21 March 2018 with no updates
3 June 2019Administrative restoration application
28 August 2018Final Gazette dissolved via compulsory strike-off
12 June 2018First Gazette notice for compulsory strike-off
20 December 2017Total exemption full accounts made up to 31 March 2017
4 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
4 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
25 April 2016Total exemption small company accounts made up to 31 March 2016
25 April 2016Total exemption small company accounts made up to 31 March 2016
4 January 2016Amended total exemption small company accounts made up to 31 March 2015
4 January 2016Amended total exemption small company accounts made up to 31 March 2015
16 September 2015Total exemption small company accounts made up to 31 March 2015
16 September 2015Total exemption small company accounts made up to 31 March 2015
25 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
25 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
8 January 2015Total exemption full accounts made up to 31 March 2014
8 January 2015Total exemption full accounts made up to 31 March 2014
16 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
16 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
3 May 2013Total exemption small company accounts made up to 31 March 2013
3 May 2013Total exemption small company accounts made up to 31 March 2013
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders
7 December 2012Total exemption small company accounts made up to 31 March 2012
7 December 2012Total exemption small company accounts made up to 31 March 2012
26 March 2012Director's details changed for James Richard Hyman on 26 March 2012
26 March 2012Director's details changed for Mr Michael Frederick Hyman on 26 March 2012
26 March 2012Director's details changed for Mr Michael Frederick Hyman on 26 March 2012
26 March 2012Director's details changed for Mrs Carol Diane Hyman on 26 March 2012
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders
26 March 2012Director's details changed for Lucinda Jane Hyman on 26 March 2012
26 March 2012Director's details changed for James Richard Hyman on 26 March 2012
26 March 2012Director's details changed for Mrs Carol Diane Hyman on 26 March 2012
26 March 2012Director's details changed for Lucinda Jane Hyman on 26 March 2012
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders
11 April 2011Total exemption small company accounts made up to 31 March 2011
11 April 2011Total exemption small company accounts made up to 31 March 2011
8 April 2011Annual return made up to 21 March 2011 with a full list of shareholders
8 April 2011Annual return made up to 21 March 2011 with a full list of shareholders
15 December 2010Total exemption full accounts made up to 31 March 2010
15 December 2010Total exemption full accounts made up to 31 March 2010
31 March 2010Annual return made up to 21 March 2010 with a full list of shareholders
31 March 2010Annual return made up to 21 March 2010 with a full list of shareholders
28 January 2010Total exemption small company accounts made up to 31 March 2009
28 January 2010Total exemption small company accounts made up to 31 March 2009
17 April 2009Return made up to 21/03/09; full list of members
17 April 2009Return made up to 21/03/09; full list of members
21 January 2009Total exemption full accounts made up to 31 March 2008
21 January 2009Total exemption full accounts made up to 31 March 2008
11 March 2008Return made up to 19/03/08; no change of members
11 March 2008Return made up to 19/03/08; no change of members
18 January 2008Total exemption full accounts made up to 31 March 2007
18 January 2008Total exemption full accounts made up to 31 March 2007
19 June 2007Return made up to 19/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
19 June 2007Return made up to 19/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
15 January 2007Total exemption full accounts made up to 31 March 2006
15 January 2007Total exemption full accounts made up to 31 March 2006
11 April 2006Return made up to 19/03/06; full list of members
11 April 2006Return made up to 19/03/06; full list of members
30 January 2006Total exemption small company accounts made up to 31 March 2005
30 January 2006Total exemption small company accounts made up to 31 March 2005
12 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
12 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
21 February 2005Director resigned
21 February 2005Secretary resigned;director resigned
21 February 2005Secretary resigned;director resigned
21 February 2005Director resigned
5 July 2004New director appointed
5 July 2004New director appointed
5 July 2004New director appointed
5 July 2004New director appointed
5 July 2004New director appointed
5 July 2004New secretary appointed;new director appointed
5 July 2004New secretary appointed;new director appointed
5 July 2004Registered office changed on 05/07/04 from: 5TH floor carlton tower, 34 saint pauls street, leeds, west yorkshire LS1 2QB
5 July 2004New director appointed
5 July 2004Registered office changed on 05/07/04 from: 5TH floor carlton tower, 34 saint pauls street, leeds, west yorkshire LS1 2QB
25 June 2004Company name changed paddico (260) LIMITED\certificate issued on 25/06/04
25 June 2004Company name changed paddico (260) LIMITED\certificate issued on 25/06/04
19 March 2004Incorporation
19 March 2004Incorporation
Sign up now to grow your client base. Plans & Pricing