BSHT MEETINGS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Termination of appointment of Neil Vincent Morgan as a director on 2024-07-12

View Document

12/07/2412 July 2024 Termination of appointment of Josefin Klara Helena Dike Ahnstroem as a director on 2024-07-12

View Document

12/07/2412 July 2024 Termination of appointment of Nicola Mutch as a director on 2024-07-12

View Document

04/03/244 March 2024 Director's details changed for Dr Neil Vincent Morgan on 2024-03-04

View Document

04/03/244 March 2024 Secretary's details changed for Dr Catherine Bagot on 2024-03-04

View Document

04/03/244 March 2024 Termination of appointment of Catherine Bagot as a secretary on 2024-03-04

View Document

04/03/244 March 2024 Appointment of Dr Catherine Nancy Bagot as a director on 2024-03-04

View Document

04/03/244 March 2024 Termination of appointment of Henry Watson as a director on 2024-03-04

View Document

04/03/244 March 2024 Termination of appointment of Robert Ariens as a director on 2024-03-04

View Document

04/03/244 March 2024 Termination of appointment of James Crawley as a director on 2024-03-04

View Document

04/03/244 March 2024 Director's details changed for Dr Josefin Klara Helena Dike Ahnstroem on 2024-03-04

View Document

04/03/244 March 2024 Appointment of Dr Isabelle Irene Salles-Crawley as a secretary on 2024-03-04

View Document

08/02/248 February 2024 Appointment of Dr Cedric Duval as a director on 2024-01-25

View Document

08/02/248 February 2024 Termination of appointment of Charles Keith Rizleigh Gomez as a director on 2024-01-25

View Document

08/02/248 February 2024 Termination of appointment of Michael Arthur Laffan as a director on 2024-01-31

View Document

08/02/248 February 2024 Termination of appointment of Rhona Murray Maclean as a director on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Termination of appointment of Nichola Mutch as a secretary on 2021-03-11

View Document

22/06/2122 June 2021 Registered office address changed from Beehive Mill Jersey Street Manchester M4 6JG England to C/O Slade & Cooper Ltd Beehive Mill Jersey Street Manchester M4 6JG on 2021-06-22

View Document

21/06/2121 June 2021 Registered office address changed from C/0 Slade & Cooper Ltd 46-50 Oldham Street Manchester M4 1LE United Kingdom to Beehive Mill Jersey Street Manchester M4 6JG on 2021-06-21

View Document

21/06/2121 June 2021 Appointment of Dr Catherine Bagot as a secretary on 2021-03-11

View Document

23/08/2023 August 2020 DIRECTOR APPOINTED DR NEIL VINCENT MORGAN

View Document

23/08/2023 August 2020 DIRECTOR APPOINTED DR JOSEFIN KLARA HELENA DIKE AHNSTROEM

View Document

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE COOPER

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED DR NICOLA MUTCH

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT ARIENS

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HARRISON

View Document

22/08/1822 August 2018 SECRETARY APPOINTED DR NICHOLA MUTCH

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED DR JAMES CRAWLEY

View Document

30/07/1830 July 2018 NOTIFICATION OF PSC STATEMENT ON 30/07/2018

View Document

04/05/184 May 2018 DIRECTOR APPOINTED DR RHONA MURRAY MACLEAN

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE GOODEVE / 04/05/2018

View Document

17/11/1717 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM C/O STANBRIDGE ASSOCIATES 7 LINDUM TERRACE LINCOLN LN2 5RP

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

13/10/1713 October 2017 CESSATION OF ANNE GOODEVE AS A PSC

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/08/1510 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/11/1412 November 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR SUE PAVORD

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR SUE PAVORD

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR ROBERT ARIENS

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR CHARLES KEITH RIZLEIGH GOMEZ

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR MICHAEL ARTHUR LAFFAN

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR HENRY WATSON

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HARRISON

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR BAGLIN

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MS ANNE GOODEVE

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR SAMUEL MACHIN

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR IAN MACKIE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR GERARD DOLAN

View Document

13/08/1313 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM STANBRIDGE ASSOCIATES LTD 94 WEST PARADE LINCOLN LN1 1JZ

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/08/1214 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR IAN PEAKE

View Document

06/03/126 March 2012 DIRECTOR APPOINTED DR PAUL HARRISON

View Document

06/03/126 March 2012 SECRETARY APPOINTED DR ROBERT ARIENS

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, SECRETARY PAUL HARRISON

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR NUALA BOOTH

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/08/1110 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR IAN RODERICK PEAKE / 01/01/2011

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NUALA ANN BOOTH / 01/01/2011

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL HARRISON / 01/01/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR SUE PAVORD HARRIS / 15/02/2011

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM C/O LITTLEJOHN 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD

View Document

28/09/1028 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

16/01/1016 January 2010 DIRECTOR APPOINTED DR SUE PAVORD HARRIS

View Document

24/10/0924 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR APPOINTED TREVOR BAGLIN

View Document

22/10/0822 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 1 PARK PLACE CANARY WHARF LONDON E14 4HJ

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID JONES

View Document

29/05/0829 May 2008 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 SECRETARY APPOINTED DR PAUL HARRISON

View Document

09/04/089 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARRISON / 30/11/2006

View Document

07/04/087 April 2008 DIRECTOR APPOINTED DAVID WYNNE JONES

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL GREAVES

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HANNAH COHEN

View Document

27/09/0727 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/10/0613 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: CLB 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HP

View Document

04/02/054 February 2005 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

05/11/045 November 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company