(AA) Dormant company accounts made up to March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(2 pages)
|
(CH03) On January 11, 2022 secretary's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
(CH01) On January 11, 2022 director's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ. Change occurred on December 22, 2021. Company's previous address: Office 4.10, 1 Aire Street Leeds LS1 4PR England.
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) On October 20, 2021 new director was appointed.
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On October 15, 2021 new director was appointed.
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 30, 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 15, 2021
filed on: 21st, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 31, 2021
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 31, 2021
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On April 1, 2021 new director was appointed.
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On April 1, 2021 new director was appointed.
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(2 pages)
|
(AP03) Appointment (date: December 9, 2019) of a secretary
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Office 4.10, 1 Aire Street Leeds LS1 4PR. Change occurred on December 16, 2019. Company's previous address: 120 Aldersgate Street London EC1A 4JQ England.
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on December 9, 2019
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 27, 2019
filed on: 27th, November 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Small company accounts for the period up to March 31, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(13 pages)
|
(AP01) On September 1, 2019 new director was appointed.
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 31, 2019
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to March 31, 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(13 pages)
|
(TM02) Termination of appointment as a secretary on November 30, 2018
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: November 30, 2018) of a secretary
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 120 Aldersgate Street London EC1A 4JQ. Change occurred on December 11, 2018. Company's previous address: Kent House 14-17 Market Place London W1W 8AJ.
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to March 31, 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(12 pages)
|
(AP01) On July 20, 2017 new director was appointed.
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 1, 2017
filed on: 4th, May 2017
| officers
|
Free Download
(1 page)
|
(CH01) On April 26, 2017 director's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 16, 2016
filed on: 3rd, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) On September 16, 2016 new director was appointed.
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2016
filed on: 10th, August 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 14, 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on May 18, 2016: 1.00 GBP
capital
|
|
(CH01) On February 4, 2016 director's details were changed
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On February 4, 2016 director's details were changed
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On February 4, 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On February 4, 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On December 22, 2015 director's details were changed
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 16, 2015
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) On October 2, 2015 new director was appointed.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 2, 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) On July 1, 2015 new director was appointed.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 1, 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 2, 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to March 31, 2015
filed on: 3rd, October 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 14, 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(9 pages)
|
(AP03) Appointment (date: May 1, 2015) of a secretary
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Kent House 14-17 Market Place London W1W 8AJ. Change occurred on May 19, 2015. Company's previous address: Third Floor 46 Charles Street Cardiff CF10 2GE.
filed on: 19th, May 2015
| address
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on April 30, 2015
filed on: 30th, April 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 12th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 14, 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on March 28, 2014
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) On March 28, 2014 new director was appointed.
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On December 6, 2013 director's details were changed
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On December 6, 2013 director's details were changed
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On November 27, 2013 director's details were changed
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On November 27, 2013 director's details were changed
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On November 2, 2013 new director was appointed.
filed on: 2nd, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 25, 2013
filed on: 25th, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) On June 19, 2013 new director was appointed.
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 14, 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on April 30, 2013
filed on: 30th, April 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) On August 9, 2012 new director was appointed.
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 26, 2012
filed on: 26th, July 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 26, 2012
filed on: 26th, July 2012
| officers
|
Free Download
(1 page)
|
(AP01) On June 20, 2012 new director was appointed.
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 20, 2012
filed on: 20th, June 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 14, 2012
filed on: 23rd, May 2012
| annual return
|
Free Download
(11 pages)
|
(AP01) On March 12, 2012 new director was appointed.
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 12, 2012
filed on: 12th, March 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 12, 2012
filed on: 12th, March 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 12, 2012
filed on: 12th, March 2012
| officers
|
Free Download
(1 page)
|
(AP01) On March 12, 2012 new director was appointed.
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On March 12, 2012 new director was appointed.
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 25, 2011. Old Address: Chancery Exchange 10 Furnival Street London EC4A 1AB
filed on: 25th, October 2011
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: October 12, 2011) of a secretary
filed on: 12th, October 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on October 12, 2011
filed on: 12th, October 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 7, 2011
filed on: 7th, October 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 8th, June 2011
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on May 27, 2011
filed on: 27th, May 2011
| officers
|
Free Download
(1 page)
|
(AP01) On May 27, 2011 new director was appointed.
filed on: 27th, May 2011
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: May 19, 2011) of a secretary
filed on: 19th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 14, 2011
filed on: 17th, May 2011
| annual return
|
Free Download
(10 pages)
|
(CERTNM) Company name changed bradford & airedale care partnerships - holdco 4 LIMITEDcertificate issued on 21/04/11
filed on: 21st, April 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on April 5, 2011 to change company name
change of name
|
|
(AP01) On April 19, 2011 new director was appointed.
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On April 8, 2011 new director was appointed.
filed on: 8th, April 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On April 8, 2011 new director was appointed.
filed on: 8th, April 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 22, 2011. Old Address: Charlestown House Acorn Park Industrial Estate Charlestown Shipley West Yorkshire BD17 7SW Uk
filed on: 22nd, February 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 22, 2011
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On January 6, 2011 new director was appointed.
filed on: 6th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On January 6, 2011 new director was appointed.
filed on: 6th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On January 6, 2011 new director was appointed.
filed on: 6th, January 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 6, 2011
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 6, 2011
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on January 6, 2011
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 11, 2010
filed on: 11th, November 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 11, 2010
filed on: 11th, November 2010
| officers
|
Free Download
(1 page)
|
(AP01) On November 11, 2010 new director was appointed.
filed on: 11th, November 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On November 10, 2010 new director was appointed.
filed on: 10th, November 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 5, 2010
filed on: 5th, October 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 5, 2010
filed on: 5th, October 2010
| officers
|
Free Download
(1 page)
|
(AP01) On July 21, 2010 new director was appointed.
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 7th, July 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 14, 2010
filed on: 2nd, June 2010
| annual return
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on February 25, 2010
filed on: 25th, February 2010
| officers
|
Free Download
(1 page)
|
(CH01) On October 27, 2009 director's details were changed
filed on: 24th, January 2010
| officers
|
Free Download
(2 pages)
|
(MISC) Amendment to appointment of mrs helen hirst
filed on: 21st, January 2010
| miscellaneous
|
Free Download
(2 pages)
|
(CH01) On September 25, 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 27, 2009 director's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On September 25, 2009 director's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
(AP01) On December 18, 2009 new director was appointed.
filed on: 18th, December 2009
| officers
|
Free Download
(1 page)
|
(CH01) On September 25, 2009 director's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 26, 2009 director's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 27, 2009 director's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
(288a) On August 8, 2009 Director appointed
filed on: 8th, August 2009
| officers
|
Free Download
(3 pages)
|
(288a) On July 31, 2009 Director appointed
filed on: 31st, July 2009
| officers
|
Free Download
(3 pages)
|
(288a) On July 31, 2009 Director appointed
filed on: 31st, July 2009
| officers
|
Free Download
(3 pages)
|
(288a) On July 31, 2009 Director appointed
filed on: 31st, July 2009
| officers
|
Free Download
(4 pages)
|
(288a) On July 31, 2009 Director appointed
filed on: 31st, July 2009
| officers
|
Free Download
(3 pages)
|
(288b) On July 31, 2009 Appointment terminated director
filed on: 31st, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On July 31, 2009 Director appointed
filed on: 31st, July 2009
| officers
|
Free Download
(3 pages)
|
(288a) On July 31, 2009 Secretary appointed
filed on: 31st, July 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/05/2010 to 31/03/2010
filed on: 28th, July 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, May 2009
| incorporation
|
Free Download
(13 pages)
|