AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/24
filed on: 8th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2021/12/31
filed on: 23rd, September 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/24
filed on: 24th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2020/12/31
filed on: 16th, August 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/24
filed on: 24th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2019/12/31
filed on: 5th, January 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/24
filed on: 24th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 3rd, October 2019
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director appointment on 2019/06/30.
filed on: 18th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/07/01 - the day director's appointment was terminated
filed on: 17th, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/23
filed on: 26th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 25th, September 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/23
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 30th, September 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/02/23
filed on: 27th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 9th, October 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2016/02/23 with full list of members
filed on: 18th, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/03/18
|
capital |
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 3rd, October 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2015/02/23 with full list of members
filed on: 19th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/19
|
capital |
|
TM01 |
2014/12/04 - the day director's appointment was terminated
filed on: 18th, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2014/12/04 - the day director's appointment was terminated
filed on: 18th, February 2015
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 14th, August 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/02/23 with full list of members
filed on: 20th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/03/20
|
capital |
|
CERTNM |
Company name changed nexus healthcare reit management LIMITEDcertificate issued on 10/02/14
filed on: 10th, February 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RES15 |
Name changed by resolution on 2014/02/07
|
change of name |
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 19th, September 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/02/23 with full list of members
filed on: 19th, March 2013
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on 2013/03/01
filed on: 19th, March 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/02/27 from 2Nd Floor Griffin House West Street Woking GU21 6BS United Kingdom
filed on: 27th, February 2013
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 6th, July 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2012/02/23 with full list of members
filed on: 7th, March 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2012/02/23 director's details were changed
filed on: 7th, March 2012
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2012/02/23
filed on: 6th, March 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On 2012/02/23 director's details were changed
filed on: 6th, March 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
2011/06/13 - the day director's appointment was terminated
filed on: 13th, June 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/05/24.
filed on: 24th, May 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2011/12/31, originally was 2012/02/28.
filed on: 19th, April 2011
|
accounts |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2011/04/06
filed on: 6th, April 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/04/05.
filed on: 5th, April 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, February 2011
|
incorporation |
Free Download
(19 pages)
|