AA01 |
Current accounting reference period shortened from March 31, 2024 to December 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control August 1, 2022
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 24, 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed benmore octopus healthcare developments (kh) LIMITEDcertificate issued on 01/08/22
filed on: 1st, August 2022
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 1 Ground Floor Adelaide Exchange 24-26 Adelaide Street Belfast BT2 8GD Northern Ireland to Crobane Enterpise Park 25 Hilltown Road Newry BT34 2LJ on August 1, 2022
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 20, 2022
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, July 2022
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 20, 2022
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 20, 2022
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 20, 2022
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On July 20, 2022 new director was appointed.
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 20, 2022 new director was appointed.
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge NI6482130004, created on July 20, 2022
filed on: 21st, July 2022
| mortgage
|
Free Download
(60 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Rushmere House 46 Cadogan Park Belfast BT9 6HH United Kingdom to Unit 1 Ground Floor Adelaide Exchange 24-26 Adelaide Street Belfast BT2 8GD on January 19, 2021
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 30, 2020
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 24, 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On September 23, 2020 new director was appointed.
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 23, 2020 new director was appointed.
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge NI6482130003, created on August 20, 2020
filed on: 21st, August 2020
| mortgage
|
Free Download
(61 pages)
|
MR01 |
Registration of charge NI6482130002, created on July 3, 2020
filed on: 7th, July 2020
| mortgage
|
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: February 28, 2020
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from March 24, 2020 to March 31, 2020
filed on: 29th, May 2020
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 17th, December 2019
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, December 2019
| incorporation
|
Free Download
(15 pages)
|
MR01 |
Registration of charge NI6482130001, created on December 10, 2019
filed on: 16th, December 2019
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 24, 2019
filed on: 6th, August 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from September 30, 2018 to March 24, 2019
filed on: 3rd, June 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On March 22, 2018 new director was appointed.
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 17, 2018
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On September 17, 2018 new director was appointed.
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 25, 2017 new director was appointed.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 25, 2017 new director was appointed.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 25, 2017 new director was appointed.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, September 2017
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on September 25, 2017: 100.00 GBP
capital
|
|