Advanced company searchLink opens in new window

BHOUSE CLINIC LIMITED

Company number 08934735

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)
13 Feb 2024 AA Micro company accounts made up to 30 June 2023
07 Dec 2023 CS01 Confirmation statement made on 4 November 2023 with updates
14 Feb 2023 CERTNM Company name changed r & b fish bar LTD\certificate issued on 14/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-10
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with updates
21 Oct 2022 TM01 Termination of appointment of Rachael Elliott as a director on 16 May 2022
21 Oct 2022 TM01 Termination of appointment of Barry Elliot as a director on 16 May 2022
16 Sep 2022 AA Micro company accounts made up to 30 June 2022
03 Aug 2022 AA01 Previous accounting period shortened from 31 March 2023 to 30 June 2022
15 Jul 2022 AD01 Registered office address changed from Wilson House 48 Brooklyn Road Seaford East Sussex BN25 2DX England to The Barn Golden Square Henfield BN5 9DP on 15 July 2022
12 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
08 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
03 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
15 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with updates
09 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with updates
13 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
29 Aug 2019 CH01 Director's details changed for Rachael Avenell on 11 August 2019
17 Jul 2019 PSC04 Change of details for Mrs Alison Louisa Egan as a person with significant control on 5 July 2019
16 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
16 Jul 2019 CH01 Director's details changed for Mr Andre John Stout on 5 July 2019
16 Jul 2019 CH01 Director's details changed for Allison Louisa Egan on 5 July 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
04 Jun 2018 PSC07 Cessation of Physical Geo Limited as a person with significant control on 20 March 2018
23 May 2018 PSC01 Notification of Alison Louisa Egan as a person with significant control on 20 March 2018