AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 6th, December 2023
|
accounts |
Free Download
(3 pages)
|
TM02 |
2023/08/01 - the day secretary's appointment was terminated
filed on: 6th, December 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 22nd, December 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 2nd, February 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 19th, November 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 19th, December 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 3rd, December 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 8th, January 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 29th, December 2016
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 8th, February 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/12/09 with full list of members
filed on: 17th, December 2015
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed oakleigh care (bradford) LIMITEDcertificate issued on 15/06/15
filed on: 15th, June 2015
|
change of name |
Free Download
|
CONNOT |
Notice of change of name
filed on: 15th, June 2015
|
change of name |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 12th, June 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2014/12/09 with full list of members
filed on: 10th, March 2015
|
annual return |
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 29th, October 2014
|
change of name |
Free Download
(1 page)
|
CERTNM |
Company name changed bel-air care LIMITEDcertificate issued on 29/10/14
filed on: 29th, October 2014
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/12/09 with full list of members
filed on: 10th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/12/10
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 19th, August 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2012/12/09 with full list of members
filed on: 25th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 20th, September 2012
|
accounts |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 28th, February 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2011/12/09 with full list of members
filed on: 30th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 5th, April 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2010/12/09 with full list of members
filed on: 28th, February 2011
|
annual return |
Free Download
(4 pages)
|
TM01 |
2010/12/14 - the day director's appointment was terminated
filed on: 14th, December 2010
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 1st, February 2010
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2010/01/26 director's details were changed
filed on: 28th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/12/09 with full list of members
filed on: 28th, January 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 5th, May 2009
|
accounts |
Free Download
(12 pages)
|
363a |
Annual return up to 2009/01/20 with shareholders record
filed on: 20th, January 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 20th, January 2009
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2007/03/31
filed on: 22nd, August 2008
|
accounts |
Free Download
(8 pages)
|
363s |
Annual return up to 2008/02/02 with shareholders record
filed on: 2nd, February 2008
|
annual return |
Free Download
(6 pages)
|
363(288) |
2008/02/02 Annual return (Director's particulars changed)
|
annual return |
|
363s |
Annual return up to 2008/02/02 with shareholders record
filed on: 2nd, February 2008
|
annual return |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/12/06 to 31/03/07
filed on: 15th, October 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/06 to 31/03/07
filed on: 15th, October 2007
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2005/12/31
filed on: 2nd, April 2007
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2005/12/31
filed on: 2nd, April 2007
|
accounts |
Free Download
(4 pages)
|
363s |
Annual return up to 2007/02/02 with shareholders record
filed on: 2nd, February 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to 2007/02/02 with shareholders record
filed on: 2nd, February 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to 2006/03/22 with shareholders record
filed on: 22nd, March 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to 2006/03/22 with shareholders record
filed on: 22nd, March 2006
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 03/02/06 from: 34 chartwell drive beacon road wisbey bradford west yorkshire BD6 3DA
filed on: 3rd, February 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 03/02/06 from: 34 chartwell drive beacon road wisbey bradford west yorkshire BD6 3DA
filed on: 3rd, February 2006
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 2005/11/30. Value of each share 1 £, total number of shares: 2.
filed on: 21st, December 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 2005/11/30. Value of each share 1 £, total number of shares: 2.
filed on: 21st, December 2005
|
capital |
Free Download
(2 pages)
|
288a |
On 2005/12/14 New director appointed
filed on: 14th, December 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 2005/12/14 Secretary resigned
filed on: 14th, December 2005
|
officers |
Free Download
(1 page)
|
288b |
On 2005/12/14 Director resigned
filed on: 14th, December 2005
|
officers |
Free Download
(1 page)
|
288a |
On 2005/12/14 New secretary appointed
filed on: 14th, December 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 2005/12/14 New director appointed
filed on: 14th, December 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 2005/12/14 Director resigned
filed on: 14th, December 2005
|
officers |
Free Download
(1 page)
|
288b |
On 2005/12/14 Secretary resigned
filed on: 14th, December 2005
|
officers |
Free Download
(1 page)
|
288a |
On 2005/12/14 New secretary appointed
filed on: 14th, December 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 2005/03/16 Secretary resigned
filed on: 16th, March 2005
|
officers |
Free Download
(1 page)
|
288b |
On 2005/03/16 Director resigned
filed on: 16th, March 2005
|
officers |
Free Download
(1 page)
|
288b |
On 2005/03/16 Secretary resigned
filed on: 16th, March 2005
|
officers |
Free Download
(1 page)
|
288a |
On 2005/03/16 New director appointed
filed on: 16th, March 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 2005/03/16 New secretary appointed
filed on: 16th, March 2005
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 16/03/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 16th, March 2005
|
address |
Free Download
(1 page)
|
288a |
On 2005/03/16 New director appointed
filed on: 16th, March 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 2005/03/16 New secretary appointed
filed on: 16th, March 2005
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 16/03/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 16th, March 2005
|
address |
Free Download
(1 page)
|
288b |
On 2005/03/16 Director resigned
filed on: 16th, March 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, December 2004
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 9th, December 2004
|
incorporation |
Free Download
(16 pages)
|