AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 29th, September 2023
| accounts
|
Free Download
(13 pages)
|
MR04 |
Satisfaction of charge 064541180010 in full
filed on: 26th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 064541180011 in full
filed on: 26th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 064541180009 in full
filed on: 26th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 064541180012 in full
filed on: 26th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 064541180014, created on 2023-01-10
filed on: 16th, January 2023
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 064541180015, created on 2023-01-10
filed on: 16th, January 2023
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 064541180013, created on 2023-01-10
filed on: 16th, January 2023
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 27th, July 2022
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 30th, April 2021
| accounts
|
Free Download
(14 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, November 2020
| incorporation
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 064541180012, created on 2020-11-03
filed on: 13th, November 2020
| mortgage
|
Free Download
(48 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, November 2020
| resolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2020-11-30 to 2020-10-31
filed on: 10th, November 2020
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 064541180011, created on 2020-11-03
filed on: 6th, November 2020
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 064541180009, created on 2020-11-03
filed on: 6th, November 2020
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 064541180010, created on 2020-11-03
filed on: 6th, November 2020
| mortgage
|
Free Download
(37 pages)
|
MR04 |
Satisfaction of charge 5 in full
filed on: 3rd, November 2020
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 6 in full
filed on: 3rd, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 064541180007 in full
filed on: 3rd, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 3rd, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 3rd, November 2020
| mortgage
|
Free Download
(2 pages)
|
AD01 |
New registered office address Bmp Healthcare, 118 Belgrave Road Leicester LE4 5AT. Change occurred on 2020-11-03. Company's previous address: Prebend House, 72 London Road Leicester Leicestershire LE2 0QR.
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 3rd, November 2020
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-11-03
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-11-03
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 064541180008 in full
filed on: 3rd, November 2020
| mortgage
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2020-11-03
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-11-03
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-11-03
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 3rd, November 2020
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-11-03
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2020-07-31 to 2020-11-30
filed on: 3rd, November 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 3rd, April 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 1st, April 2019
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 13th, April 2018
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 26th, January 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 18th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-14
filed on: 11th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-01-11: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 26th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-14
filed on: 9th, January 2015
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 064541180007, created on 2014-10-21
filed on: 29th, October 2014
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 064541180008, created on 2014-10-21
filed on: 29th, October 2014
| mortgage
|
Free Download
(30 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-14
filed on: 23rd, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 6th, December 2013
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 3rd, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-14
filed on: 11th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 23rd, April 2012
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed k & k healthcare holdings LIMITEDcertificate issued on 02/04/12
filed on: 2nd, April 2012
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-14
filed on: 3rd, February 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 15th, November 2011
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 9th, November 2011
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 23rd, August 2011
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 23rd, July 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-07-31
filed on: 26th, April 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-14
filed on: 9th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-07-31
filed on: 19th, April 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-12-14
filed on: 1st, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/09/2008 to 31/07/2008
filed on: 15th, June 2009
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2008-07-31
filed on: 15th, June 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to 2009-02-09 - Annual return with full member list
filed on: 9th, February 2009
| annual return
|
Free Download
(4 pages)
|
SA |
Statement of affairs
filed on: 26th, August 2008
| miscellaneous
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of financial assistance for the acquisition of shares
filed on: 13th, August 2008
| resolution
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 9th, August 2008
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, July 2008
| mortgage
|
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 31/12/2008 to 30/09/2008
filed on: 23rd, April 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 2008-04-23 Director and secretary appointed
filed on: 23rd, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-04-23 Director appointed
filed on: 23rd, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-12-20 Director resigned
filed on: 20th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-12-20 Director resigned
filed on: 20th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-12-20 Secretary resigned
filed on: 20th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-12-20 Secretary resigned
filed on: 20th, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, December 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 14th, December 2007
| incorporation
|
Free Download
(16 pages)
|