- Company Overview for BJA HOMES LIMITED (07383074)
- Filing history for BJA HOMES LIMITED (07383074)
- People for BJA HOMES LIMITED (07383074)
- Insolvency for BJA HOMES LIMITED (07383074)
- More for BJA HOMES LIMITED (07383074)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Oct 2022 | AD01 | Registered office address changed from 3rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG United Kingdom to Third Floor, One London Square Cross Lanes Guildford GU1 1UN on 6 October 2022 | |
06 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
06 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2022 | LIQ01 | Declaration of solvency | |
26 Sep 2022 | PSC04 | Change of details for Georgina Jane Howard as a person with significant control on 6 September 2022 | |
26 Sep 2022 | PSC04 | Change of details for Stuart Michael Howard as a person with significant control on 6 September 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
27 Sep 2021 | PSC04 | Change of details for Georgina Jane Howard as a person with significant control on 16 February 2021 | |
27 Sep 2021 | PSC04 | Change of details for Stuart Michael Howard as a person with significant control on 16 February 2021 | |
24 Sep 2021 | CH01 | Director's details changed for Mr Stuart Michael Howard on 16 February 2021 | |
24 Sep 2021 | CH01 | Director's details changed for Mr Stuart Michael Howard on 16 February 2021 | |
23 Sep 2021 | CH01 | Director's details changed for Mrs Georgina Jane Howard on 16 February 2021 | |
23 Sep 2021 | PSC04 | Change of details for Stuart Michael Howard as a person with significant control on 16 February 2021 | |
23 Sep 2021 | PSC04 | Change of details for Georgina Jane Howard as a person with significant control on 16 February 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
09 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
16 Feb 2021 | AD01 | Registered office address changed from Hanover House 18 Mount Ephraim Road Tunbridge Wells Kent TN1 1ED to 3rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG on 16 February 2021 | |
18 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with updates | |
27 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates |