Advanced company searchLink opens in new window

GRAND HEALTHCARE UK LTD

Company number 05835028

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
10 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 200
19 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
12 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 200
11 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
27 Oct 2014 AD01 Registered office address changed from 37 Warren Street London W1T 6AD to 6Th Floor,Amp House Dingwall Road Croydon CR0 2LX on 27 October 2014
12 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 200
25 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
11 Dec 2013 MR01 Registration of charge 058350280010
28 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
06 Jun 2013 CH01 Director's details changed for Mrs Folake Bridget Idowu on 30 May 2013
06 Jun 2013 CH03 Secretary's details changed for Dr Abiola Adisa Idowu on 30 May 2013
11 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
11 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 8
11 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 9
27 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
27 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
27 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
27 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
27 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
19 Jun 2012 CH01 Director's details changed for Mrs Folake Bridget Idowu on 1 June 2012
19 Jun 2012 CH03 Secretary's details changed for Dr Abiola Adisa Idowu on 1 June 2012