AD01 |
New registered office address 6-7 Waterside Station Road Harpenden Hertfordshire AL5 4US. Change occurred on February 27, 2024. Company's previous address: Mcabold House 74 Drury Lane Houghton Regis Beds LU5 5ED United Kingdom.
filed on: 27th, February 2024
| address
|
Free Download
(1 page)
|
AP01 |
On January 24, 2024 new director was appointed.
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 19, 2023
filed on: 21st, July 2023
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 14th, January 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 14th, January 2023
| incorporation
|
Free Download
(14 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 12, 2022
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
On December 2, 2021 new director was appointed.
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 2, 2021 new director was appointed.
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 2, 2021 new director was appointed.
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 2, 2021 new director was appointed.
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 2, 2021 new director was appointed.
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 2, 2021
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On August 5, 2021 new director was appointed.
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 5, 2021
filed on: 6th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On August 5, 2021 new director was appointed.
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 5, 2021
filed on: 6th, August 2021
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: July 1, 2020) of a secretary
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
On October 21, 2020 new director was appointed.
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 25, 2020
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 28, 2020
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 9, 2020
filed on: 16th, July 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On July 2, 2020 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 2, 2020 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 30, 2020
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On July 2, 2020 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 2, 2020 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Mcabold House 74 Drury Lane Houghton Regis Beds LU5 5ED. Change occurred on July 2, 2020. Company's previous address: 2 Hills Road Cambridge Cambs CB2 1JP United Kingdom.
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On July 2, 2020 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 13, 2020
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On December 5, 2019 new director was appointed.
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 12, 2019
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On May 20, 2019 new director was appointed.
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 18, 2019
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 6, 2019
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On November 15, 2018 new director was appointed.
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 15, 2018 new director was appointed.
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 15, 2018 new director was appointed.
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 15, 2018 new director was appointed.
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 15, 2018
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 15, 2018
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 15, 2018
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 15, 2018
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On November 15, 2018 new director was appointed.
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 15, 2018 new director was appointed.
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 15, 2018 new director was appointed.
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 5, 2017
filed on: 7th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 27, 2017
filed on: 27th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
On November 2, 2016 new director was appointed.
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 2, 2016 new director was appointed.
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to March 24, 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 3, 2015
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 25, 2015
filed on: 26th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On September 22, 2015 new director was appointed.
filed on: 3rd, October 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On September 15, 2015 new director was appointed.
filed on: 29th, September 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On August 28, 2015 new director was appointed.
filed on: 10th, September 2015
| officers
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: June 1, 2015) of a secretary
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 31, 2015
filed on: 29th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Hills Road Cambridge Cambs CB2 1JP. Change occurred on June 29, 2015. Company's previous address: 3 Castle Gate Castle Street Hertford SG14 1HD.
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 7, 2015
filed on: 13th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to March 24, 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 24, 2014
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On June 24, 2014 new director was appointed.
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 24, 2014
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed fairfield hospital management company LIMITEDcertificate issued on 13/06/14
filed on: 13th, June 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on June 11, 2014 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return, no members record, drawn up to March 24, 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 6, 2014 director's details were changed
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 4, 2014 new director was appointed.
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: December 2, 2013) of a secretary
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 2, 2013
filed on: 2nd, December 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 2, 2013. Old Address: C/O Hazelvine Limited Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH England
filed on: 2nd, December 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 17, 2013
filed on: 17th, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to March 24, 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on December 5, 2012
filed on: 5th, December 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 5, 2012
filed on: 5th, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On July 12, 2012 new director was appointed.
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 12, 2012 new director was appointed.
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 12, 2012 new director was appointed.
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on January 19, 2012
filed on: 11th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On July 9, 2012 new director was appointed.
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 19, 2012
filed on: 19th, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to March 24, 2012
filed on: 23rd, April 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on January 19, 2012
filed on: 19th, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On January 19, 2012 new director was appointed.
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 19, 2012 new director was appointed.
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 19, 2012
filed on: 19th, January 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 19, 2012
filed on: 19th, January 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 19, 2012
filed on: 19th, January 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 19, 2012
filed on: 19th, January 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 19, 2012
filed on: 19th, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On January 11, 2012 new director was appointed.
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 11, 2012 new director was appointed.
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on October 26, 2011. Old Address: C/O P J Livesey Group Limited Beacon Road Ashburton Roadwest Trafford Park Manchester M17 1AF
filed on: 26th, October 2011
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: October 26, 2011) of a secretary
filed on: 26th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to March 24, 2011
filed on: 4th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 8th, November 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On March 24, 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 24, 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 24, 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to March 24, 2010
filed on: 8th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 24, 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 24, 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to March 31, 2008
filed on: 16th, July 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to April 15, 2009 - Annual return with full member list
filed on: 15th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 6th, April 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to April 14, 2008 - Annual return with full member list
filed on: 14th, April 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 26th, September 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 26th, September 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to April 24, 2007 - Annual return with full member list
filed on: 24th, April 2007
| annual return
|
Free Download
(5 pages)
|
363s |
Period up to April 24, 2007 - Annual return with full member list
filed on: 24th, April 2007
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 21st, September 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 21st, September 2006
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to April 21, 2006 - Annual return with full member list
filed on: 21st, April 2006
| annual return
|
Free Download
(5 pages)
|
363s |
Period up to April 21, 2006 - Annual return with full member list
filed on: 21st, April 2006
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2005
filed on: 24th, January 2006
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2005
filed on: 24th, January 2006
| accounts
|
Free Download
(1 page)
|
363s |
Period up to April 18, 2005 - Annual return with full member list
filed on: 18th, April 2005
| annual return
|
Free Download
(5 pages)
|
363s |
Period up to April 18, 2005 - Annual return with full member list
filed on: 18th, April 2005
| annual return
|
Free Download
(5 pages)
|
288a |
On May 11, 2004 New director appointed
filed on: 11th, May 2004
| officers
|
Free Download
(5 pages)
|
288b |
On May 11, 2004 Director resigned
filed on: 11th, May 2004
| officers
|
Free Download
(1 page)
|
288b |
On May 11, 2004 Secretary resigned;director resigned
filed on: 11th, May 2004
| officers
|
Free Download
(1 page)
|
288a |
On May 11, 2004 New director appointed
filed on: 11th, May 2004
| officers
|
Free Download
(5 pages)
|
288a |
On May 11, 2004 New director appointed
filed on: 11th, May 2004
| officers
|
Free Download
(5 pages)
|
288a |
On May 11, 2004 New director appointed
filed on: 11th, May 2004
| officers
|
Free Download
(5 pages)
|
288a |
On May 11, 2004 New director appointed
filed on: 11th, May 2004
| officers
|
Free Download
(5 pages)
|
288a |
On May 11, 2004 New secretary appointed;new director appointed
filed on: 11th, May 2004
| officers
|
Free Download
(7 pages)
|
288b |
On May 11, 2004 Secretary resigned;director resigned
filed on: 11th, May 2004
| officers
|
Free Download
(1 page)
|
288b |
On May 11, 2004 Director resigned
filed on: 11th, May 2004
| officers
|
Free Download
(1 page)
|
288a |
On May 11, 2004 New director appointed
filed on: 11th, May 2004
| officers
|
Free Download
(5 pages)
|
288a |
On May 11, 2004 New director appointed
filed on: 11th, May 2004
| officers
|
Free Download
(5 pages)
|
288a |
On May 11, 2004 New secretary appointed;new director appointed
filed on: 11th, May 2004
| officers
|
Free Download
(7 pages)
|
287 |
Registered office changed on 11/05/04 from: p j livesey group ashburton road west trafford park manchester M17 1AF
filed on: 11th, May 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/05/04 from: p j livesey group ashburton road west trafford park manchester M17 1AF
filed on: 11th, May 2004
| address
|
Free Download
(1 page)
|
288a |
On May 11, 2004 New director appointed
filed on: 11th, May 2004
| officers
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2004
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2004
| incorporation
|
Free Download
(18 pages)
|