HEALTHSOURCE (BROMLEY) HOLDINGS LIMITED
Company number 04197973
- Company Overview for HEALTHSOURCE (BROMLEY) HOLDINGS LIMITED (04197973)
- Filing history for HEALTHSOURCE (BROMLEY) HOLDINGS LIMITED (04197973)
- People for HEALTHSOURCE (BROMLEY) HOLDINGS LIMITED (04197973)
- Charges for HEALTHSOURCE (BROMLEY) HOLDINGS LIMITED (04197973)
- More for HEALTHSOURCE (BROMLEY) HOLDINGS LIMITED (04197973)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with updates | |
04 Jan 2024 | AA | Full accounts made up to 31 March 2023 | |
08 Sep 2023 | CH01 | Director's details changed for Mr Alastair William Hopps on 3 August 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
12 Jan 2023 | AA | Full accounts made up to 31 March 2022 | |
02 Oct 2022 | AD01 | Registered office address changed from 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 2 October 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
18 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
20 Oct 2021 | AP04 | Appointment of Pario Limited as a secretary on 30 September 2021 | |
20 Oct 2021 | TM02 | Termination of appointment of Paul William Noake as a secretary on 30 September 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
19 Mar 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
06 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
05 Dec 2019 | TM01 | Termination of appointment of Samuel John Johnston as a director on 1 November 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
11 Apr 2019 | TM01 | Termination of appointment of Robert John Austin as a director on 26 September 2018 | |
07 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
22 Aug 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 March 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
23 Apr 2018 | PSC02 | Notification of Cardale Infrastructure Investments Limited as a person with significant control on 10 April 2018 | |
06 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
25 Jul 2017 | AP01 | Appointment of Mr Samuel John Johnston as a director on 16 June 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of Karen Anne Miller as a director on 16 June 2017 |