AA |
Total exemption full accounts data made up to 31st May 2023
filed on: 2nd, February 2024
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 13th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 5 in full
filed on: 13th, June 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts made up to 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 079826760007, created on 21st October 2019
filed on: 25th, October 2019
| mortgage
|
Free Download
(39 pages)
|
MR04 |
Satisfaction of charge 6 in full
filed on: 23rd, October 2019
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 22nd, October 2019
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 22nd, October 2019
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th May 2019
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st May 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th January 2019
filed on: 4th, January 2019
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 4th, January 2019
| change of name
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st May 2017
filed on: 5th, March 2018
| accounts
|
Free Download
|
TM01 |
Director's appointment terminated on 26th October 2017
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, November 2017
| resolution
|
Free Download
(30 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 2nd, November 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 2nd, November 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st May 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th August 2016: 202.00 GBP
filed on: 5th, October 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 4th August 2016
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th August 2016
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 19th, August 2016
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th March 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st May 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Hamilton House Warth Industrial Estate Warth Road Bury Lancashire BL9 9NB on 23rd December 2015 to Lester House 19-21 Broad Street Bury Lancashire BL9 0DA
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th March 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th April 2015: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st May 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th March 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th March 2014: 100.00 GBP
capital
|
|
CH01 |
On 21st March 2014 director's details were changed
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 21st March 2014 secretary's details were changed
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st May 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 4th, December 2013
| mortgage
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 30th May 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On 11th November 2013 director's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th March 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG United Kingdom on 25th March 2013
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 21st, December 2012
| mortgage
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, August 2012
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 14th, August 2012
| resolution
|
Free Download
(31 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 27th, June 2012
| mortgage
|
Free Download
(12 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, June 2012
| mortgage
|
Free Download
(12 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 27th, June 2012
| mortgage
|
Free Download
(14 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 27th, June 2012
| mortgage
|
Free Download
(12 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, June 2012
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 30th March 2012
filed on: 30th, March 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th March 2012
filed on: 30th, March 2012
| officers
|
Free Download
(3 pages)
|
AP03 |
On 30th March 2012, company appointed a new person to the position of a secretary
filed on: 30th, March 2012
| officers
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 29th, March 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hamilton heath acquisition LIMITEDcertificate issued on 29/03/12
filed on: 29th, March 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 15th March 2012
change of name
|
|
AA01 |
Current accounting period extended from 31st March 2013 to 31st May 2013
filed on: 28th, March 2012
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th March 2012: 100.00 GBP
filed on: 28th, March 2012
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 12th March 2012
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, March 2012
| incorporation
|
Free Download
(36 pages)
|