BAH 2021 LTD

Register to unlock more data on OkredoRegister

BAH 2021 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06093923

Incorporation date

12/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 06093923 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2007)
dot icon18/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon26/11/2024
First Gazette notice for compulsory strike-off
dot icon25/09/2024
Registered office address changed to PO Box 4385, 06093923 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-25
dot icon25/09/2024
Address of officer Mr Mark Donnelly changed to 06093923 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-25
dot icon25/09/2024
Address of person with significant control Mr Mark Donnelly changed to 06093923 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-25
dot icon05/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon18/12/2023
Termination of appointment of David Michael Mckenna as a director on 2023-12-16
dot icon18/12/2023
Termination of appointment of David Michael Mckenna as a secretary on 2023-12-16
dot icon18/12/2023
Appointment of Mr Mark Donnelly as a director on 2023-12-16
dot icon02/11/2023
Change of details for Mr Mark Donnelly as a person with significant control on 2023-11-02
dot icon02/11/2023
Cessation of Brite Advisory Holdings Limited as a person with significant control on 2023-11-02
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/02/2023
Total exemption full accounts made up to 2021-12-31
dot icon03/01/2023
Notification of Brite Advisory Holdings Limited as a person with significant control on 2022-12-08
dot icon03/01/2023
Notification of Mark Donnelly as a person with significant control on 2022-12-08
dot icon03/01/2023
Cessation of David Michael Mckenna as a person with significant control on 2022-12-08
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon06/05/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon01/04/2022
Certificate of change of name
dot icon24/03/2022
Confirmation statement made on 2022-03-24 with updates
dot icon08/03/2022
Certificate of change of name
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon14/08/2021
Appointment of Mr David Michael Mckenna as a director on 2021-08-12
dot icon12/08/2021
Termination of appointment of Gordon Couch as a director on 2021-08-12
dot icon07/07/2021
Resolutions
dot icon02/07/2021
Termination of appointment of Richard William Lissenden as a director on 2021-07-02
dot icon16/06/2021
Amended total exemption full accounts made up to 2020-03-31
dot icon16/06/2021
Amended total exemption full accounts made up to 2019-03-31
dot icon01/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/05/2021
Appointment of Mr Richard William Lissenden as a director on 2021-05-01
dot icon04/03/2021
Director's details changed for Mr Gordon Couch on 2021-03-04
dot icon28/01/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon27/01/2021
Secretary's details changed for Mr David Michael Mckenna on 2021-01-27
dot icon25/01/2021
Termination of appointment of David Michael Mckenna as a director on 2021-01-22
dot icon25/01/2021
Appointment of Mr Gordon Couch as a director on 2021-01-22
dot icon22/01/2021
Appointment of Mr David Michael Mckenna as a secretary on 2021-01-22
dot icon20/08/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon07/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/02/2020
Registered office address changed from , 3000 Aviator Way, Manchester, M22 5TG, England to 15 Bowling Green Lane London EC1R 0BD on 2020-02-24
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon29/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/10/2019
Resolutions
dot icon14/02/2019
Resolutions
dot icon28/01/2019
Resolutions
dot icon25/01/2019
Registered office address changed from , Palladium House, 1-4 Argyll Street, London, W1F 7LD to 15 Bowling Green Lane London EC1R 0BD on 2019-01-25
dot icon22/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon22/01/2019
Notification of David Michael Mckenna as a person with significant control on 2018-11-05
dot icon22/01/2019
Cessation of Hannah Louise Hughes as a person with significant control on 2018-11-05
dot icon22/01/2019
Termination of appointment of Patricia Green as a director on 2018-12-12
dot icon22/01/2019
Appointment of Mr David Michael Mckenna as a director on 2018-12-12
dot icon15/01/2019
Termination of appointment of Solar Secretaries Limited as a secretary on 2019-01-14
dot icon05/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/05/2018
Confirmation statement made on 2018-04-25 with updates
dot icon06/04/2018
Notification of Hannah Louise Hughes as a person with significant control on 2018-03-28
dot icon06/04/2018
Withdrawal of a person with significant control statement on 2018-04-06
dot icon04/04/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon28/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/06/2017
Compulsory strike-off action has been discontinued
dot icon01/06/2017
Termination of appointment of Brian Green as a director on 2017-03-05
dot icon01/06/2017
Appointment of Mrs Patricia Green as a director on 2017-05-26
dot icon01/06/2017
Confirmation statement made on 2017-02-12 with updates
dot icon09/05/2017
First Gazette notice for compulsory strike-off
dot icon12/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Total exemption full accounts made up to 2012-03-31
dot icon14/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon24/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon20/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/12/2011
Appointment of Mr Brian Green as a director
dot icon16/12/2011
Termination of appointment of Nigel Green as a director
dot icon18/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon11/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon18/02/2010
Secretary's details changed for Solar Secretaries Limited on 2010-02-18
dot icon24/06/2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
dot icon19/05/2009
Director's change of particulars / nigel green / 01/05/2009
dot icon15/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon02/04/2009
Return made up to 12/02/09; full list of members
dot icon02/04/2009
Return made up to 12/02/08; full list of members
dot icon01/04/2009
Compulsory strike-off action has been discontinued
dot icon31/03/2009
Accounts for a dormant company made up to 2009-02-28
dot icon31/03/2009
Accounts for a dormant company made up to 2008-02-29
dot icon23/12/2008
First Gazette notice for compulsory strike-off
dot icon01/03/2007
New director appointed
dot icon01/03/2007
New secretary appointed
dot icon01/03/2007
Director resigned
dot icon01/03/2007
Secretary resigned
dot icon12/02/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
05/01/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.89M
-
0.00
-
-
2022
0
8.91M
-
0.00
-
-
2022
0
8.91M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.91M £Ascended0.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Brian
Director
15/12/2011 - 05/03/2017
2
Mr Nigel Green
Director
12/02/2007 - 15/12/2011
2
Couch, Gordon
Director
22/01/2021 - 12/08/2021
4
Mark Donnelly
Director
16/12/2023 - Present
9
TEMPLE SECRETARIES LIMITED
Nominee Secretary
12/02/2007 - 12/02/2007
68517

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAH 2021 LTD

BAH 2021 LTD is an(a) Active company incorporated on 12/02/2007 with the registered office located at 4385, 06093923 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAH 2021 LTD?

toggle

BAH 2021 LTD is currently Active. It was registered on 12/02/2007 .

Where is BAH 2021 LTD located?

toggle

BAH 2021 LTD is registered at 4385, 06093923 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BAH 2021 LTD do?

toggle

BAH 2021 LTD operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for BAH 2021 LTD?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved via compulsory strike-off.