- Company Overview for GRAND HEALTHCARE UK LTD (05835028)
- Filing history for GRAND HEALTHCARE UK LTD (05835028)
- People for GRAND HEALTHCARE UK LTD (05835028)
- Charges for GRAND HEALTHCARE UK LTD (05835028)
- More for GRAND HEALTHCARE UK LTD (05835028)
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
|
|
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
|
|
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
|
|
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 |