(CS01) Confirmation statement with no updates 24th November 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 7th January 2023
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th November 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 24th November 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 24th November 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 2nd, June 2020
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, January 2020
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 070225140003, created on 13th January 2020
filed on: 14th, January 2020
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 070225140004, created on 13th January 2020
filed on: 14th, January 2020
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates 24th November 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(11 pages)
|
(MR04) Satisfaction of charge 070225140002 in full
filed on: 21st, March 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 24th November 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) 7th December 2017 - the day director's appointment was terminated
filed on: 7th, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th November 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 30th September 2014
filed on: 5th, July 2017
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 30th September 2015
filed on: 5th, July 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 31st, March 2017
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 21st June 2014: 10000.00 GBP
filed on: 31st, March 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 29th, March 2017
| resolution
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 24th November 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 24th November 2015 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On 10th January 2015 director's details were changed
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th January 2015 director's details were changed
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 24th November 2014 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 13th January 2015: 1.00 GBP
capital
|
|
(CH01) On 10th January 2015 director's details were changed
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 24th November 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 20th December 2013: 1.00 GBP
capital
|
|
(MR01) Registration of charge 070225140002
filed on: 4th, October 2013
| mortgage
|
Free Download
(24 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2012
filed on: 21st, June 2013
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 070225140001
filed on: 11th, June 2013
| mortgage
|
Free Download
(44 pages)
|
(AR01) Annual return drawn up to 24th November 2012 with full list of members
filed on: 24th, December 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Ms L Hutchinson 79 Pexalls Close Hook Hampshire RG27 9TR United Kingdom on 26th July 2012
filed on: 26th, July 2012
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2011
filed on: 25th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from the Surgery Reading Road Hook Hampshire RG27 9ED on 8th December 2011
filed on: 8th, December 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed hook and hartley wintney medical services LTDcertificate issued on 24/11/11
filed on: 24th, November 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 23rd November 2011
change of name
|
|
(AR01) Annual return drawn up to 24th November 2011 with full list of members
filed on: 24th, November 2011
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 18th November 2011
filed on: 18th, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th November 2011
filed on: 18th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th September 2011 with full list of members
filed on: 25th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2010
filed on: 16th, June 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th September 2010 with full list of members
filed on: 14th, October 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 17th September 2010 director's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th September 2010 director's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th December 2009
filed on: 16th, December 2009
| officers
|
Free Download
(3 pages)
|
(288a) On 26th September 2009 Director appointed
filed on: 26th, September 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 18th September 2009 Appointment terminated director
filed on: 18th, September 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, September 2009
| incorporation
|
Free Download
(9 pages)
|