KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED
Company number NI072938
- Company Overview for KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED (NI072938)
- Filing history for KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED (NI072938)
- People for KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED (NI072938)
- Charges for KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED (NI072938)
- More for KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED (NI072938)
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) |
---|---|---|---|
11 Jul 2014 | MR01 | Registration of charge NI0729380004, created on 1 July 2014 | |
11 Jul 2014 | MR01 | Registration of charge NI0729380005, created on 1 July 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
03 Jul 2014 | CH04 | Secretary's details changed for Goodbody Northern Ireland Secretarial Limited on 3 July 2014 | |
20 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders | |
20 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
30 May 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 | |
30 May 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
28 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
24 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Sep 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
16 Jun 2011 | AP01 | Appointment of Ashok Songra as a director | |
16 Jun 2011 | AP01 | Appointment of Dr Suresh Dr Tharma as a director | |
16 Jun 2011 | AP01 | Appointment of Jeremy Macartney as a director | |
16 Jun 2011 | AD01 | Registered office address changed from , C/0 a & L Goodbody, 42-46 Fountain Street, Belfast, BT1 5EF on 16 June 2011 | |
16 Jun 2011 | TM01 | Termination of appointment of Lisa Richardson as a director | |
16 Jun 2011 | TM01 | Termination of appointment of Jason Thompson as a director | |
16 Jun 2011 | CERTNM |
Company name changed care LIMITED\certificate issued on 16/06/11
|
|
16 Jun 2011 | CONNOT | Change of name notice | |
18 Feb 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
16 Jul 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
18 Jun 2009 | NEWINC | Incorporation |