(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 10th February 2023. New Address: Unit 1 Manhattan Business Park Westgate Ealing London W5 1UP. Previous address: Ramsay House 18 Vera Avenue Grange Park London N21 1RA
filed on: 10th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(12 pages)
|
(TM01) 1st May 2019 - the day director's appointment was terminated
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 31st March 2017
filed on: 11th, October 2018
| accounts
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 21st June 2017
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 9th January 2016 with full list of members
filed on: 7th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 9th January 2015 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) 31st January 2015 - the day director's appointment was terminated
filed on: 4th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th January 2015
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 9th January 2014 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th January 2014: 100.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st March 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(14 pages)
|
(AA) Small-sized company accounts made up to 31st March 2011
filed on: 14th, October 2013
| accounts
|
Free Download
(10 pages)
|
(AA) Small-sized company accounts made up to 31st March 2010
filed on: 14th, October 2013
| accounts
|
Free Download
(10 pages)
|
(AA) Small-sized company accounts made up to 31st March 2012
filed on: 14th, October 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 9th January 2013 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 9th January 2012 with full list of members
filed on: 12th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 66 Chiltern Street London W1U 4JT Uk on 28th September 2012
filed on: 28th, September 2012
| address
|
Free Download
(1 page)
|
(TM02) 9th August 2012 - the day secretary's appointment was terminated
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 9th August 2012 - the day director's appointment was terminated
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 51 Wardwick Derby Derbyshire DE1 1HN on 16th March 2011
filed on: 16th, March 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th January 2011 with full list of members
filed on: 11th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 31st March 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th January 2010 with full list of members
filed on: 18th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to 17th March 2009 with shareholders record
filed on: 17th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 31st March 2008
filed on: 23rd, December 2008
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 14/10/2008 from 20 floyer close richmond surrey TW10 6HS
filed on: 14th, October 2008
| address
|
Free Download
(1 page)
|
(363s) Annual return up to 23rd September 2008 with shareholders record
filed on: 23rd, September 2008
| annual return
|
Free Download
(7 pages)
|
(AA) Small-sized company accounts made up to 31st March 2007
filed on: 7th, November 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to 31st March 2007
filed on: 7th, November 2007
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 5th, July 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 5th, July 2007
| accounts
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 12th, April 2007
| incorporation
|
Free Download
(13 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 12th, April 2007
| incorporation
|
Free Download
(13 pages)
|
(CERTNM) Company name changed golden manor healthcare LTDcertificate issued on 05/04/07
filed on: 5th, April 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed golden manor healthcare LTDcertificate issued on 05/04/07
filed on: 5th, April 2007
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return up to 30th March 2007 with shareholders record
filed on: 30th, March 2007
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 30/03/07 from: 20 floyer close richmond surrey KP10 6HS
filed on: 30th, March 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 30th, March 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 30th, March 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 30th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/03/07 from: 20 floyer close richmond surrey KP10 6HS
filed on: 30th, March 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 30th, March 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 30th March 2007 with shareholders record
filed on: 30th, March 2007
| annual return
|
Free Download
(3 pages)
|
(288b) On 4th April 2006 Director resigned
filed on: 4th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On 4th April 2006 Director resigned
filed on: 4th, April 2006
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed goldmanor healthcare LIMITEDcertificate issued on 03/02/06
filed on: 3rd, February 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed goldmanor healthcare LIMITEDcertificate issued on 03/02/06
filed on: 3rd, February 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, January 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 9th, January 2006
| incorporation
|
Free Download
(17 pages)
|