Advanced company searchLink opens in new window

B&SH CIC

Company number 07549390

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with updates
04 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
10 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
26 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
28 Feb 2017 AD01 Registered office address changed from St Pauls Way Medical Centre 99 st Pauls Way London E3 4AJ to St Pauls Way Medical Centre 11 Selsey Street London E14 7LJ on 28 February 2017
28 Feb 2017 CH01 Director's details changed for Lisa Jane Dale on 23 February 2017
22 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
21 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4
05 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
30 Nov 2015 TM01 Termination of appointment of Gita Thakur as a director on 22 October 2015
30 Nov 2015 AP01 Appointment of Lisa Jane Dale as a director on 22 October 2015
23 Apr 2015 AP01 Appointment of Gita Thakur as a director on 23 April 2015
18 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 4
17 Mar 2015 CH01 Director's details changed for Debra Elizabeth Adjie on 1 March 2015
08 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
09 Apr 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 4
17 Mar 2014 CH01 Director's details changed for Dr Savitha Pushparajah on 1 March 2014
17 Mar 2014 CH01 Director's details changed for Dr Sangeeta Rana-Masson on 1 March 2014
17 Mar 2014 CH01 Director's details changed for Dr Edward Joseph Hall on 1 March 2014
17 Mar 2014 CH01 Director's details changed for Debra Elizabeth Adjie on 1 March 2014
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
20 Aug 2013 MR01 Registration of charge 075493900001