AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 25th, January 2024
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2024/01/13
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022/09/12
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/11/15
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/07/20. New Address: Henwood House Henwood Ashford Kent TN24 8DH. Previous address: Victoria Court 17 - 21 Ashford Road Maidstone Kent ME14 5DA England
filed on: 20th, July 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/09/12
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2023/07/20 director's details were changed
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/07/20 director's details were changed
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/01/13
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 16th, February 2023
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director appointment on 2022/11/15.
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/11/15.
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/09/12 - the day director's appointment was terminated
filed on: 17th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/09/12 - the day director's appointment was terminated
filed on: 16th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 11th, April 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2022/01/13
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(7 pages)
|
SH03 |
Own shares purchase
filed on: 4th, June 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 16th, April 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2021/01/13
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019/01/14
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/01/14.
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/13
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 8th, January 2020
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2019/12/10 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/12/10 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/12/10 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/12/10
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/12/10
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/12/10
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/03/05. New Address: Victoria Court 17 - 21 Ashford Road Maidstone Kent ME14 5DA. Previous address: 4 Kings Row, Armstrong Road Maidstone Kent ME15 6AQ England
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/01/13
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 22nd, November 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2018/01/13
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 20th, December 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 2017/02/24. New Address: 4 Kings Row, Armstrong Road Maidstone Kent ME15 6AQ. Previous address: 4 & 5 Kings Row Armstrong Road Maidstone Kent ME15 6AQ
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/02/22 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/02/22 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/02/22 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/13
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(10 pages)
|
SH01 |
0.25 GBP is the capital in company's statement on 2017/01/13
filed on: 15th, February 2017
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2017/01/11
filed on: 13th, February 2017
| capital
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 21st, November 2016
| accounts
|
Free Download
(10 pages)
|
AA01 |
Accounting period extended to 2016/03/31. Originally it was 2016/01/31
filed on: 8th, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/13 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
2015/12/11 - the day director's appointment was terminated
filed on: 21st, January 2016
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed bexley health neighbourhood care LIMITEDcertificate issued on 23/05/15
filed on: 23rd, May 2015
| change of name
|
Free Download
(40 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, May 2015
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/01/13.
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/01/13.
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/01/13.
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, January 2015
| incorporation
|
Free Download
(25 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/13
capital
|
|