AA |
Full accounts for the period ending 31st March 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(20 pages)
|
CH01 |
On 24th August 2023 director's details were changed
filed on: 6th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
31st March 2023 - the day director's appointment was terminated
filed on: 13th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2023
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 17th, July 2018
| accounts
|
Free Download
(20 pages)
|
CH01 |
On 5th June 2018 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th January 2018 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 31st October 2017
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st October 2017
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
31st October 2017 - the day director's appointment was terminated
filed on: 10th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
31st October 2017 - the day director's appointment was terminated
filed on: 10th, November 2017
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 19th May 2017
filed on: 19th, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 3rd April 2017. New Address: 4th Floor 1 Gresham Street London EC2V 7BX. Previous address: Third Floor Broad Quay House Prince Street Bristol BS1 4DJ
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 10th November 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 25th, August 2015
| accounts
|
Free Download
(17 pages)
|
CH01 |
On 1st August 2015 director's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 16th September 2013
filed on: 10th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th November 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 10th November 2014: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 16th, September 2014
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 10th November 2013 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(5 pages)
|
CH02 |
Directors's details changed on 16th September 2013
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th October 2013 director's details were changed
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 24th September 2013
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 9th, September 2013
| accounts
|
Free Download
(14 pages)
|
AP02 |
New member appointment on 31st January 2013.
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
31st January 2013 - the day director's appointment was terminated
filed on: 1st, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th November 2012 with full list of members
filed on: 12th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 27th, July 2012
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 10th November 2011 with full list of members
filed on: 10th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2011
filed on: 8th, August 2011
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 17th November 2010 director's details were changed
filed on: 17th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th November 2010 director's details were changed
filed on: 16th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th November 2010 with full list of members
filed on: 11th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2010
filed on: 31st, August 2010
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 31st March 2009
filed on: 31st, December 2009
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 140 London Wall London EC2Y 5DN on 2nd December 2009
filed on: 2nd, December 2009
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 30th November 2009
filed on: 30th, November 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th November 2009 with full list of members
filed on: 11th, November 2009
| annual return
|
Free Download
(5 pages)
|
288c |
Secretary's change of particulars
filed on: 6th, February 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 5th, February 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed trillium (community health) grosvenor LIMITEDcertificate issued on 02/02/09
filed on: 28th, January 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return up to 10th November 2008 with shareholders record
filed on: 10th, November 2008
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of election
filed on: 11th, September 2008
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2008
filed on: 11th, September 2008
| accounts
|
Free Download
(13 pages)
|
225 |
Accounting reference date extended from 30/11/2007 to 31/03/2008
filed on: 4th, June 2008
| accounts
|
Free Download
(1 page)
|
288b |
On 14th February 2008 Director resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 14th February 2008 Director resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 14th December 2007 New director appointed
filed on: 14th, December 2007
| officers
|
Free Download
(5 pages)
|
288a |
On 14th December 2007 New director appointed
filed on: 14th, December 2007
| officers
|
Free Download
(5 pages)
|
363a |
Annual return up to 12th November 2007 with shareholders record
filed on: 12th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 12th November 2007 with shareholders record
filed on: 12th, November 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 8th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 8th, October 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed smif (community health) grosveno r LIMITEDcertificate issued on 17/09/07
filed on: 17th, September 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed smif (community health) grosveno r LIMITEDcertificate issued on 17/09/07
filed on: 17th, September 2007
| change of name
|
Free Download
(2 pages)
|
288b |
On 6th September 2007 Director resigned
filed on: 6th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On 6th September 2007 Director resigned
filed on: 6th, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 23rd, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 23rd August 2007 New secretary appointed
filed on: 23rd, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 23rd August 2007 New secretary appointed
filed on: 23rd, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 23rd, August 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/08/07 from: aylesbury house 17-18 aylesbury street london EC1R 0DB
filed on: 6th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/08/07 from: aylesbury house 17-18 aylesbury street london EC1R 0DB
filed on: 6th, August 2007
| address
|
Free Download
(1 page)
|
288a |
On 27th February 2007 New director appointed
filed on: 27th, February 2007
| officers
|
Free Download
(5 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 27th, February 2007
| incorporation
|
Free Download
(15 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 27th, February 2007
| incorporation
|
Free Download
(15 pages)
|
288a |
On 27th February 2007 New director appointed
filed on: 27th, February 2007
| officers
|
Free Download
(5 pages)
|
288b |
On 23rd February 2007 Secretary resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 23rd February 2007 New director appointed
filed on: 23rd, February 2007
| officers
|
Free Download
(6 pages)
|
288b |
On 23rd February 2007 Director resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 23rd February 2007 New director appointed
filed on: 23rd, February 2007
| officers
|
Free Download
(3 pages)
|
288a |
On 23rd February 2007 New director appointed
filed on: 23rd, February 2007
| officers
|
Free Download
(3 pages)
|
288b |
On 23rd February 2007 Director resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 23rd February 2007 New director appointed
filed on: 23rd, February 2007
| officers
|
Free Download
(6 pages)
|
288b |
On 23rd February 2007 Secretary resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/02/07 from: 150 aldersgate street london EC1A 4EJ
filed on: 23rd, February 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/02/07 from: 150 aldersgate street london EC1A 4EJ
filed on: 23rd, February 2007
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 21st, February 2007
| incorporation
|
Free Download
(15 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 21st, February 2007
| incorporation
|
Free Download
(15 pages)
|
CERTNM |
Company name changed inhoco 4177 LIMITEDcertificate issued on 09/02/07
filed on: 9th, February 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed inhoco 4177 LIMITEDcertificate issued on 09/02/07
filed on: 9th, February 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, November 2006
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 10th, November 2006
| incorporation
|
Free Download
(18 pages)
|