(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 21st August 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 10th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st August 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st August 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 21st August 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st August 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st August 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 21st August 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 1st June 2017
filed on: 17th, June 2017
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sunday 5th February 2017 director's details were changed
filed on: 5th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 13-17 Church Street Esher Surrey KT10 8QS. Change occurred on Sunday 5th February 2017. Company's previous address: The Oriel Sydenham Road Guildford Surrey GU1 3SR.
filed on: 5th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 21st August 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address The Oriel Sydenham Road Guildford Surrey GU1 3SR. Change occurred on Wednesday 7th October 2015. Company's previous address: Chimneys Boughton Hall Avenue Send Woking Surrey GU23 7DD.
filed on: 7th, October 2015
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 21st August 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st August 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088092380002
filed on: 19th, June 2014
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 088092380001
filed on: 11th, June 2014
| mortgage
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on Tuesday 14th January 2014
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 10th December 2013 director's details were changed
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed o & d healthcare LIMITEDcertificate issued on 13/12/13
filed on: 13th, December 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on Wednesday 11th December 2013
change of name
|
|
(NEWINC) Company registration
filed on: 10th, December 2013
| incorporation
|
Free Download
(30 pages)
|
(CERTNM) Company name changed o & d heathcare LIMITEDcertificate issued on 10/12/13
filed on: 10th, December 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Tuesday 10th December 2013
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|