- Company Overview for B&SH CIC (07549390)
- Filing history for B&SH CIC (07549390)
- People for B&SH CIC (07549390)
- Charges for B&SH CIC (07549390)
- More for B&SH CIC (07549390)
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
|
|
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
|
|
12 Apr 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
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
|
|
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
|
|
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 |