Advanced company searchLink opens in new window

BHIC 1 LTD

Company number 13322465

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)
18 Sep 2024 SH01 Statement of capital following an allotment of shares on 6 September 2024
  • GBP 1,044
19 Jun 2024 AP01 Appointment of Mr Mark Andrew Leech as a director on 6 June 2024
10 Jun 2024 CS01 Confirmation statement made on 8 June 2024 with updates
23 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 1,000
20 Apr 2024 AA Accounts for a small company made up to 30 September 2023
09 Jan 2024 AP01 Appointment of Mr Kevin James Crotty as a director on 13 December 2023
08 Jan 2024 TM01 Termination of appointment of Kate Victoria Lawlor as a director on 22 December 2023
08 Jan 2024 TM01 Termination of appointment of Peter Andrew Crowther as a director on 3 November 2023
25 Oct 2023 AP01 Appointment of Ciara Keeling as a director on 4 October 2023
24 Oct 2023 AP01 Appointment of Bradley Lloyd Oliver Topps as a director on 4 October 2023
19 Oct 2023 CH01 Director's details changed for Peter Andrew Crowther on 14 September 2023
19 Oct 2023 CH01 Director's details changed for Mrs Kate Victoria Lawlor on 14 September 2023
09 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
11 Jan 2023 AA Accounts for a small company made up to 30 September 2022
13 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
20 Apr 2022 MR01 Registration of charge 133224650001, created on 14 April 2022
08 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
04 Jan 2022 AP01 Appointment of Dr Kathleen Phillippa Mackay as a director on 1 January 2022
04 Jan 2022 TM01 Termination of appointment of David John Hardman as a director on 31 December 2021
19 Jul 2021 AP01 Appointment of Mr Peter Andrew Crowther as a director on 20 April 2021
19 Jul 2021 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 5 July 2021
19 Jul 2021 AP01 Appointment of Dr David John Hardman as a director on 20 April 2021
19 Jul 2021 PSC02 Notification of Birmingham Health Innovation Campus Limited as a person with significant control on 5 July 2021
19 Jul 2021 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Union Albert Square Manchester M2 6LW on 19 July 2021
19 Jul 2021 TM01 Termination of appointment of a G Secretarial Limited as a director on 20 April 2021