(AD01) Registered office address changed from C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY to C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ on Wednesday 20th December 2023
filed on: 20th, December 2023
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 33 Holborn London EC1N 2HT England to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on Tuesday 28th November 2023
filed on: 28th, November 2023
| address
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 30th June 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(28 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, September 2023
| gazette
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 096355560002
filed on: 14th, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 096355560001
filed on: 14th, September 2023
| mortgage
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 096355560003
filed on: 14th, September 2023
| mortgage
|
Free Download
(1 page)
|
(CERTNM) Company name changed one hatfield hospital LIMITEDcertificate issued on 07/09/23
filed on: 7th, September 2023
| change of name
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Tuesday 26th April 2022
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 14th, April 2022
| auditors
|
Free Download
|
(CH01) On Monday 27th September 2021 director's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 26th March 2021 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Wednesday 30th June 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(28 pages)
|
(AA) Full accounts data made up to Tuesday 30th June 2020
filed on: 10th, July 2021
| accounts
|
Free Download
(27 pages)
|
(AP04) On Wednesday 27th January 2021 - new secretary appointed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 27th October 2020.
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 28th August 2020.
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 28th August 2020
filed on: 28th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Sunday 30th June 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(28 pages)
|
(AP01) New director appointment on Tuesday 10th March 2020.
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 10th March 2020.
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 10th October 2019.
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 11th October 2019
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st August 2019.
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(AUD) Auditor's resignation
filed on: 1st, July 2019
| auditors
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Sunday 30th June 2019. Originally it was Tuesday 30th April 2019
filed on: 28th, June 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 33 Holborn London EC1N 2HT on Thursday 28th March 2019
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 13th March 2019
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 28th February 2019
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: Thursday 22nd November 2018
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 11th May 2018
filed on: 14th, June 2018
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096355560003, created on Friday 10th November 2017
filed on: 13th, November 2017
| mortgage
|
Free Download
(43 pages)
|
(AA) Accounts for a small company made up to Sunday 30th April 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(11 pages)
|
(SH01) 900.00 GBP is the capital in company's statement on Tuesday 31st May 2016
filed on: 11th, October 2017
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 17th October 2016.
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 960.00 GBP is the capital in company's statement on Tuesday 18th July 2017
filed on: 27th, July 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 29th June 2017.
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 29th June 2017.
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 8th May 2017
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 8th May 2017 director's details were changed
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th June 2016 to Saturday 30th April 2016
filed on: 16th, September 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 11th June 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 900.00 GBP is the capital in company's statement on Monday 27th June 2016
capital
|
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 14th, June 2016
| resolution
|
Free Download
(12 pages)
|
(MR01) Registration of charge 096355560002, created on Tuesday 31st May 2016
filed on: 2nd, June 2016
| mortgage
|
Free Download
(40 pages)
|
(AP01) New director appointment on Thursday 19th May 2016.
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 16th, July 2015
| resolution
|
Free Download
|
(MR01) Registration of charge 096355560001, created on Friday 10th July 2015
filed on: 14th, July 2015
| mortgage
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 11th, June 2015
| incorporation
|
Free Download
(31 pages)
|