Advanced company searchLink opens in new window

BOND HEALTHCARE MIDCO LIMITED

Company number 06777030

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)
28 Sep 2016 TM02 Termination of appointment of Timothy Hazael as a secretary on 20 September 2016
14 Sep 2016 SH08 Change of share class name or designation
14 Sep 2016 SH02 Sub-division of shares on 2 September 2016
14 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-divided 02/09/2016
  • RES12 ‐ Resolution of varying share rights or name
04 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
22 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
09 Jan 2015 CH01 Director's details changed for Ms Yasmin Karim on 1 November 2013
09 Jan 2015 CH03 Secretary's details changed for Timothy Hazael on 1 November 2013
01 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
15 Nov 2013 AD01 Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 15 November 2013
24 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
28 Dec 2012 CH01 Director's details changed for Ms Yasmin Karim Dhanani on 17 December 2012
26 Sep 2012 AA Full accounts made up to 31 December 2011
12 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
20 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
30 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
16 Sep 2010 CH01 Director's details changed for Mrs Yasmin Karim Dhanani on 27 July 2010
15 Sep 2010 CH03 Secretary's details changed for Timothy Hazael on 27 July 2010
15 Sep 2010 CH03 Secretary's details changed for Timothy Hazael on 27 July 2010
13 Sep 2010 AA Full accounts made up to 31 December 2009