(AA) Small company accounts made up to 31st March 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On 1st December 2021 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 31st March 2021 from 29th March 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 085398570002, created on 23rd July 2021
filed on: 30th, July 2021
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 085398570001, created on 23rd July 2021
filed on: 30th, July 2021
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Malhotra House 7-9 Groat Market Newcastle upon Tyne NE1 1UQ on 14th January 2021 to Malhotra House 50 Grey Street Newcastle upon Tyne NE1 6AE
filed on: 14th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(18 pages)
|
(AA01) Previous accounting period shortened to 29th March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(17 pages)
|
(AA01) Previous accounting period shortened to 30th March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 22nd May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st March 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd May 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd May 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Dav House 7-9 Groat Market Newcastle upon Tyne NE1 1UQ on 9th June 2015 to Malhotra House 7-9 Groat Market Newcastle upon Tyne NE1 1UQ
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd May 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed belle vue care homes LIMITEDcertificate issued on 23/12/13
filed on: 23rd, December 2013
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 13th December 2013
filed on: 13th, December 2013
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 30th August 2013: 6000.00 GBP
filed on: 10th, September 2013
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 31st May 2014 to 31st March 2014
filed on: 19th, July 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, May 2013
| incorporation
|
Free Download
(7 pages)
|