This company is commonly known as B.c.h.m. Co Limited. The company was founded 25 years ago and was given the registration number 03716179. The firm's registered office is in KINGSBRIDGE. You can find them at Normandie Buckland Court, Goveton, Kingsbridge, Devon. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | B.C.H.M. CO LIMITED |
---|---|---|
Company Number | : | 03716179 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1999 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Normandie Buckland Court, Goveton, Kingsbridge, Devon, TQ7 2DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Normandie, Buckland Court, Goveton, Kingsbridge, England, TQ7 2DG | Secretary | 22 June 2014 | Active |
Longclose House, Buckland Court, Goveton, Kingsbridge, Uk, TQ7 2DG | Director | 25 March 2012 | Active |
Normandie, Buckland Court, Goveton, Kingsbridge, TQ7 2DG | Director | 25 May 2021 | Active |
Normandie, Buckland Court, Goveton, Kingsbridge, United Kingdom, TQ7 2DG | Director | 25 March 2012 | Active |
Normandie, Buckland Court, Goveton, Kingsbridge, TQ7 2DG | Director | 25 May 2021 | Active |
Garden Cottage, Buckland Court, Goveton, Kingsbridge, Uk, TQ7 2DG | Director | 25 March 2012 | Active |
Courtyard House, Buckland Court, Goveton, Kingsbridge, England, TQ7 2DG | Director | 11 June 2023 | Active |
Forces Farm, Butterleigh, Cullompton, EX15 1PJ | Secretary | 19 February 1999 | Active |
7 Leasowes Court, Fladbury, Pershore, WR10 2QN | Secretary | 20 March 2009 | Active |
Longclose House, Goveton, Kingsbridge, TQ7 2DG | Secretary | 12 February 2005 | Active |
Heathfield Down House, Heathfield Down Modbury, Ivybridge, PL21 0SU | Secretary | 14 February 2004 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 19 February 1999 | Active |
Hazeldene, Fore Street, Aveton Gifford, Kingsbridge, TQ7 4JY | Director | 19 February 1999 | Active |
The Farmhouse, Buckland Court, Goveton, Kingsbridge, TQ7 2DG | Director | 14 February 2004 | Active |
The Hall, Buckland Court, Goveton, Kingsbridge, England, TQ7 2DG | Director | 02 June 2019 | Active |
The Chestnuts, Tydehams, Newbury, RG14 6JT | Director | 14 February 2004 | Active |
Forces Farm, Butterleigh, Cullompton, EX15 1PJ | Director | 19 February 1999 | Active |
The Garden House, Ham Court Queenhill, Upton Upon Severn, WR8 0QZ | Director | 31 March 2007 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 19 February 1999 | Active |
7 Leasowes Court, Coach Drive Fladbury, Pershore, WR10 2QN | Director | 28 February 2008 | Active |
Longclose House, Goveton, Kingsbridge, TQ7 2DG | Director | 21 April 2009 | Active |
Victoria House, Buckland Court, Goveton, Kingsbridge, England, TQ7 2DG | Director | 29 March 2015 | Active |
Garden House, Buckland Court, Goveton, Kingsbridge, United Kingdom, TQ72DG | Director | 28 March 2008 | Active |
Courtyard House, Buckland Court, Goveton, Kingsbridge, Uk, TQ7 2DG | Director | 27 March 2011 | Active |
Courtyard House, Buckland Court, Goveton, TQ7 2DG | Director | 01 June 2005 | Active |
Broadlands Field Road, Kingston, CB3 7NQ | Director | 14 February 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-14 | Officers | Termination director company with name termination date. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-04 | Officers | Appoint person director company with name date. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.