BUPA CARE HOMES (HH LEEDS) LIMITED
Company number 06579093
- Company Overview for BUPA CARE HOMES (HH LEEDS) LIMITED (06579093)
- Filing history for BUPA CARE HOMES (HH LEEDS) LIMITED (06579093)
- People for BUPA CARE HOMES (HH LEEDS) LIMITED (06579093)
- Charges for BUPA CARE HOMES (HH LEEDS) LIMITED (06579093)
- Registers for BUPA CARE HOMES (HH LEEDS) LIMITED (06579093)
- More for BUPA CARE HOMES (HH LEEDS) LIMITED (06579093)
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 |