Advanced company searchLink opens in new window

BHA FOR EQUALITY

Company number 03818058

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)
11 Jan 2024 AA Accounts for a small company made up to 31 March 2023
30 Nov 2023 AP01 Appointment of Natasha Klymczuk as a director on 17 November 2023
01 Nov 2023 AP01 Appointment of Ms Antemeka Paula Laura Cobham-Wilson as a director on 16 August 2023
05 Sep 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
23 Dec 2022 AA Accounts for a small company made up to 31 March 2022
15 Aug 2022 CH01 Director's details changed for Mrs Safina Nadeem on 31 May 2017
15 Aug 2022 CH01 Director's details changed for Mr Crispen Samson Sachikonye on 10 November 2018
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
16 Jun 2022 AD01 Registered office address changed from Aura Business Centres 412 Stretford Road Oldtrafford Manchester M15 4AE England to Bha, C/O Slade & Cooper Ltd. Beehive Mill Jersey Street, Ancoats Manchester M4 6JG on 16 June 2022
02 Jan 2022 AA Accounts for a small company made up to 31 March 2021
20 Oct 2021 TM01 Termination of appointment of Michael Lal Naraynsingh as a director on 13 October 2021
03 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
10 Dec 2020 TM01 Termination of appointment of Anna Victoria Tebay as a director on 9 December 2020
24 Nov 2020 AA Accounts for a small company made up to 31 March 2020
22 Oct 2020 AP01 Appointment of Miss Nilam Prinjha as a director on 14 October 2020
22 Oct 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
09 Sep 2020 MA Memorandum and Articles of Association
09 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2019 AA Accounts for a small company made up to 31 March 2019
10 Sep 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
29 May 2019 AD01 Registered office address changed from Democracy House 609 Stretford Road Old Trafford Manchester M16 0QA to Aura Business Centres 412 Stretford Road Oldtrafford Manchester M15 4AE on 29 May 2019
15 Jan 2019 TM01 Termination of appointment of Bethan Harries as a director on 11 December 2018
15 Jan 2019 TM01 Termination of appointment of Richard Turvey as a director on 11 December 2018
31 Dec 2018 AAMD Amended full accounts made up to 31 March 2018
09 Dec 2018 AA Accounts for a small company made up to 31 March 2018