AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, September 2023
| accounts
|
Free Download
(6 pages)
|
AP03 |
On Sunday 1st January 2023 - new secretary appointed
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 20th January 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Sunday 1st January 2023.
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st January 2023.
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st January 2023.
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st January 2023.
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 1st January 2023
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 1st January 2023
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 1st January 2023
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Wyke Regis Health Centre Portland Road Weymouth Dorset DT4 9BE to Lynch Lane Offices Lynch Lane Weymouth Dorset DT4 9DN on Wednesday 11th January 2023
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Sunday 1st January 2023
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 12th December 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th December 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 11th, August 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 27th May 202112.00 GBP
filed on: 11th, August 2021
| capital
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th December 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th December 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 30th December 2019
filed on: 31st, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 30th December 2019
filed on: 31st, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 30th December 2019
filed on: 31st, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th December 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th December 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 19th, July 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 2nd December 2016
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 12th December 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Friday 2nd December 2016.
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Friday 31st March 2017. Originally it was Saturday 31st December 2016
filed on: 14th, July 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 12th December 2015 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(11 pages)
|
SH01 |
16.00 GBP is the capital in company's statement on Wednesday 13th January 2016
capital
|
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, August 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 14th, August 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
16.00 GBP is the capital in company's statement on Monday 13th July 2015
filed on: 6th, August 2015
| capital
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Russell House Oxford Road Bournemouth BH8 8EX to Wyke Regis Health Centre Portland Road Weymouth Dorset DT4 9BE on Wednesday 5th August 2015
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 13th July 2015.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On Monday 13th July 2015 - new secretary appointed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 13th July 2015
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 13th July 2015.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 13th July 2015.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 13th July 2015.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 13th July 2015.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 13th July 2015.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 13th July 2015.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 13th July 2015.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed 2 harbours' healthcare LIMITEDcertificate issued on 31/07/15
filed on: 31st, July 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 12th, December 2014
| incorporation
|
Free Download
(29 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 12th December 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|