- Company Overview for BHOUSE CLINIC LIMITED (08934735)
- Filing history for BHOUSE CLINIC LIMITED (08934735)
- People for BHOUSE CLINIC LIMITED (08934735)
- More for BHOUSE CLINIC LIMITED (08934735)
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
|
|
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 |