(TM01) Director's appointment was terminated on October 18, 2023
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 18, 2023
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed halsa care group LIMITEDcertificate issued on 03/02/22
filed on: 3rd, February 2022
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 3rd, February 2022
| change of name
|
Free Download
(2 pages)
|
(AD01) New registered office address Resolve Advisory Limited 22 York Buildings London WC2N 6JU. Change occurred on January 8, 2022. Company's previous address: Unit B3, Independence House Fairacres Industrial Estate, Dedworth Road Windsor SL4 4LE England.
filed on: 8th, January 2022
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 12, 2021
filed on: 22nd, November 2021
| officers
|
Free Download
(1 page)
|
(CH01) On January 1, 2020 director's details were changed
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On June 5, 2019 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2017
filed on: 16th, June 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address Unit B3, Independence House Fairacres Industrial Estate, Dedworth Road Windsor SL4 4LE. Change occurred on March 3, 2017. Company's previous address: Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG.
filed on: 3rd, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 6th, July 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 9, 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on February 5, 2016: 205.00 GBP
filed on: 9th, May 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 23rd, February 2016
| resolution
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 9, 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG. Change occurred on August 22, 2014. Company's previous address: Unit B3 Independence House Fairacres Industrial Estate Dedworth Road Windsor Berkshire SL4 4LE.
filed on: 22nd, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 9, 2014
filed on: 11th, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 11, 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 9, 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) On December 19, 2012 new director was appointed.
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On December 19, 2012 new director was appointed.
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On December 19, 2012 new director was appointed.
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On October 24, 2012 new director was appointed.
filed on: 24th, October 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 10th, October 2012
| resolution
|
Free Download
(16 pages)
|
(SH01) Capital declared on September 28, 2012: 201.00 GBP
filed on: 9th, October 2012
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 15, 2012: 3.00 GBP
filed on: 9th, October 2012
| capital
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on September 14, 2012. Old Address: 2 Albert Road Bracknell RG42 2AE
filed on: 14th, September 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed bracknell clinic LIMITEDcertificate issued on 07/08/12
filed on: 7th, August 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on July 20, 2012 to change company name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 27, 2012
filed on: 27th, July 2012
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 27th, July 2012
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 9, 2012
filed on: 26th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 22nd, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 9, 2011
filed on: 7th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On November 1, 2010 director's details were changed
filed on: 1st, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 9, 2010
filed on: 1st, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 19th, May 2010
| accounts
|
Free Download
(6 pages)
|
(288c) Director's change of particulars
filed on: 2nd, July 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to July 2, 2009 - Annual return with full member list
filed on: 2nd, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 30th, June 2009
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 2nd, December 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to June 23, 2008 - Annual return with full member list
filed on: 23rd, June 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On April 8, 2008 Appointment terminated secretary
filed on: 8th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On April 8, 2008 Appointment terminated director
filed on: 8th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On April 8, 2008 Secretary appointed
filed on: 8th, April 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2005
filed on: 10th, July 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 10th, July 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2005
filed on: 10th, July 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 10th, July 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Period up to June 29, 2007 - Annual return with full member list
filed on: 29th, June 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to June 29, 2007 - Annual return with full member list
filed on: 29th, June 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to July 27, 2006 - Annual return with full member list
filed on: 27th, July 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to July 27, 2006 - Annual return with full member list
filed on: 27th, July 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to November 17, 2005 - Annual return with full member list
filed on: 17th, November 2005
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to November 17, 2005 - Annual return with full member list
filed on: 17th, November 2005
| annual return
|
Free Download
(7 pages)
|
(288c) Director's particulars changed
filed on: 26th, July 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 26th, July 2005
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 8 shares on June 10, 2004. Value of each share 1 £, total number of shares: 10.
filed on: 12th, August 2004
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 8 shares on June 10, 2004. Value of each share 1 £, total number of shares: 10.
filed on: 12th, August 2004
| capital
|
Free Download
(2 pages)
|
(288a) On August 9, 2004 New secretary appointed;new director appointed
filed on: 9th, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On August 9, 2004 New director appointed
filed on: 9th, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On August 9, 2004 New secretary appointed;new director appointed
filed on: 9th, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On August 9, 2004 New director appointed
filed on: 9th, August 2004
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed omnicare clinics LIMITEDcertificate issued on 02/08/04
filed on: 2nd, August 2004
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed omnicare clinics LIMITEDcertificate issued on 02/08/04
filed on: 2nd, August 2004
| change of name
|
Free Download
(2 pages)
|
(288b) On June 10, 2004 Director resigned
filed on: 10th, June 2004
| officers
|
Free Download
(1 page)
|
(288b) On June 10, 2004 Secretary resigned
filed on: 10th, June 2004
| officers
|
Free Download
(1 page)
|
(288b) On June 10, 2004 Secretary resigned
filed on: 10th, June 2004
| officers
|
Free Download
(1 page)
|
(288b) On June 10, 2004 Director resigned
filed on: 10th, June 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, June 2004
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, June 2004
| incorporation
|
Free Download
(13 pages)
|