BUPA CARE HOMES (HH BRADFORD) LIMITED
Company number 06392825
- Company Overview for BUPA CARE HOMES (HH BRADFORD) LIMITED (06392825)
- Filing history for BUPA CARE HOMES (HH BRADFORD) LIMITED (06392825)
- People for BUPA CARE HOMES (HH BRADFORD) LIMITED (06392825)
- Charges for BUPA CARE HOMES (HH BRADFORD) LIMITED (06392825)
- Registers for BUPA CARE HOMES (HH BRADFORD) LIMITED (06392825)
- More for BUPA CARE HOMES (HH BRADFORD) LIMITED (06392825)
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) |
---|---|---|---|
08 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
06 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
01 Aug 2011 | AD01 | Registered office address changed from Hadrian Offices 6 Bankside the Watermark Gateshead Tyne & Wear NE11 9SY on 1 August 2011 | |
18 Oct 2010 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
08 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
16 Feb 2010 | AP03 | Appointment of Jasvinder Singh Gill as a secretary | |
16 Feb 2010 | TM02 | Termination of appointment of Ian Watson as a secretary | |
07 Dec 2009 | AA | Full accounts made up to 31 March 2009 | |
13 Oct 2009 | AR01 | Annual return made up to 8 October 2009 with full list of shareholders | |
27 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
30 Dec 2008 | 363a | Return made up to 08/10/08; full list of members; amend | |
18 Nov 2008 | 363a | Return made up to 08/10/08; full list of members | |
17 Nov 2008 | 88(2) | Ad 08/10/07\gbp si 1@1=1\gbp ic 1/2\ | |
28 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
24 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
20 Nov 2007 | CERTNM | Company name changed norham house 1143 LIMITED\certificate issued on 20/11/07 | |
19 Nov 2007 | 288a | New director appointed | |
19 Nov 2007 | 225 | Accounting reference date shortened from 31/10/08 to 31/03/08 | |
19 Nov 2007 | 288a | New secretary appointed;new director appointed | |
19 Nov 2007 | 288b | Secretary resigned | |
19 Nov 2007 | 288b | Director resigned | |
19 Nov 2007 | 287 | Registered office changed on 19/11/07 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS | |
08 Oct 2007 | NEWINC | Incorporation |