KINGSBRIDGE HEALTHCARE GROUP LIMITED
Company number NI629490
- Company Overview for KINGSBRIDGE HEALTHCARE GROUP LIMITED (NI629490)
- Filing history for KINGSBRIDGE HEALTHCARE GROUP LIMITED (NI629490)
- People for KINGSBRIDGE HEALTHCARE GROUP LIMITED (NI629490)
- Charges for KINGSBRIDGE HEALTHCARE GROUP LIMITED (NI629490)
- More for KINGSBRIDGE HEALTHCARE GROUP LIMITED (NI629490)
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) |
---|---|---|---|
04 Jul 2023 | AD01 | Registered office address changed from 21 Old Channel Road Belfast BT3 9DE Northern Ireland to Danesfort Building 221 Stranmillis Road Belfast BT9 5UB on 4 July 2023 | |
05 Apr 2023 | AP01 | Appointment of Ms Sarah Joy Marks as a director on 1 June 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
09 Dec 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 15 February 2022 with updates | |
25 Nov 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
05 Jul 2021 | MR04 | Satisfaction of charge NI6294900001 in full | |
30 Jun 2021 | MR01 | Registration of charge NI6294900002, created on 25 June 2021 | |
16 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 20 May 2021
|
|
04 Jun 2021 | MA | Memorandum and Articles of Association | |
04 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
20 May 2021 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
09 Mar 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 15 February 2020 with updates | |
27 Feb 2020 | SH08 | Change of share class name or designation | |
27 Jan 2020 | TM01 | Termination of appointment of Glen Best as a director on 14 January 2020 | |
20 Nov 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
02 Sep 2019 | AP01 | Appointment of Mr Tom Riall as a director on 14 May 2019 | |
22 May 2019 | SH01 |
Statement of capital following an allotment of shares on 15 April 2019
|
|
24 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2019 | AP01 | Appointment of Mr Bernard Charles Mcguire, Jr. as a director on 15 April 2019 | |
16 Apr 2019 | AP01 | Appointment of Mr Christopher Mark Wardle as a director on 15 April 2019 | |
21 Mar 2019 | TM01 | Termination of appointment of Madan Mohan Songra as a director on 20 March 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates |