Advanced company searchLink opens in new window

KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED

Company number NI072938

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)
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2011-06-13
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