AA |
Micro company accounts made up to 5th April 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 11th May 2023 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th May 2023 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th May 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th May 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th May 2023. New Address: 7 Rafferty Drive Tunbridge Wells Kent TN2 5GS. Previous address: 23 the Drive London E4 7AJ England
filed on: 10th, May 2023
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 070790820001 in full
filed on: 15th, December 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th November 2022
filed on: 20th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 26th May 2022 director's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th May 2022. New Address: 23 the Drive London E4 7AJ. Previous address: Foords Farm Middle Lane Rushlake Green Heathfield East Sussex TN21 9QY
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 26th May 2022 director's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th May 2022 director's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th May 2022 director's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th May 2022
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2021
filed on: 21st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 070790820002 in full
filed on: 12th, October 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2020
filed on: 22nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 070790820002, created on 1st August 2019
filed on: 2nd, August 2019
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 070790820001, created on 22nd July 2019
filed on: 22nd, July 2019
| mortgage
|
Free Download
(23 pages)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2017
filed on: 19th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 17th November 2016
filed on: 20th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 17th November 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th December 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 5th April 2014
filed on: 20th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 17th November 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th November 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 5th April 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 17th November 2013 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 17th November 2012 with full list of members
filed on: 22nd, November 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st November 2012 director's details were changed
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2012 director's details were changed
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 17th November 2011 with full list of members
filed on: 22nd, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2011
filed on: 17th, August 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 30th November 2010 to 5th April 2011
filed on: 8th, August 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th November 2010 with full list of members
filed on: 5th, December 2010
| annual return
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 11th, April 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed clematis healthcare LIMITEDcertificate issued on 11/04/10
filed on: 11th, April 2010
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23 the Drive North Chingford London England E4 7AJ United Kingdom on 24th November 2009
filed on: 24th, November 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, November 2009
| incorporation
|
Free Download
(32 pages)
|