Advanced company searchLink opens in new window

BUPA CARE HOMES (HH LEEDS) LIMITED

Company number 06579093

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)
23 Dec 2013 AA Full accounts made up to 31 March 2013
23 May 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
08 Jan 2013 AA Full accounts made up to 31 March 2012
30 Jul 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
06 Jan 2012 AA Full accounts made up to 31 March 2011
01 Aug 2011 AD01 Registered office address changed from Hadrian Offices 6 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY on 1 August 2011
09 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
09 May 2011 CH03 Secretary's details changed for Jasvinder Singh Gill on 29 April 2011
09 May 2011 CH01 Director's details changed for Mr David William Nicholson on 29 April 2011
09 May 2011 CH01 Director's details changed for Mr Ian Watson on 29 April 2011
08 Oct 2010 AA Full accounts made up to 31 March 2010
21 May 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
17 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 Total exemption full accounts made up to 31 March 2009
18 Jul 2009 395 Particulars of a mortgage or charge / charge no: 2
16 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
20 May 2009 363a Return made up to 29/04/09; full list of members
28 Apr 2009 CERTNM Company name changed hadrian healthcare (redcar) LIMITED\certificate issued on 29/04/09
16 Jun 2008 288a Director and secretary appointed ian watson
16 Jun 2008 287 Registered office changed on 16/06/2008 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom
16 Jun 2008 88(2) Ad 12/06/08\gbp si 1@1=1\gbp ic 1/2\
16 Jun 2008 288b Appointment terminated secretary muckle secretary LIMITED
16 Jun 2008 288b Appointment terminated director muckle director LIMITED
16 Jun 2008 225 Accounting reference date shortened from 30/04/2009 to 31/03/2009