Advanced company searchLink opens in new window

BAGLAN MOOR HEALTHCARE PLC

Company number 03722614

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 May 2017 TM01 Termination of appointment of Gary Nelson Robert Honeyman-Brown as a director on 11 May 2017
15 May 2017 AP01 Appointment of Mr Graham John Hutt as a director on 11 May 2017
03 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
12 Aug 2016 AA Full accounts made up to 31 March 2016
03 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 50,000
10 Aug 2015 AA Full accounts made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 50,000
21 Nov 2014 AP01 Appointment of Mr Andrew Richard Kershaw as a director on 19 November 2014
20 Nov 2014 TM01 Termination of appointment of James Gowans as a director on 19 November 2014
16 Sep 2014 AA Full accounts made up to 31 March 2014
30 Jul 2014 CH01 Director's details changed for Mr Richard Little on 28 July 2014
25 Jun 2014 AP01 Appointment of Mr James Gowans as a director
06 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 50,000
06 Mar 2014 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 16 September 2013
26 Feb 2014 AP01 Appointment of Mr Richard Little as a director
26 Feb 2014 TM01 Termination of appointment of Ppp Nominee Directors Limited as a director
15 Oct 2013 CH01 Director's details changed for Mr Gary Nelson Robert Honeyman-Brown on 15 October 2013
16 Sep 2013 CH02 Director's details changed for Ppp Nominee Directors Limited on 16 September 2013
16 Sep 2013 AD01 Registered office address changed from St Martins House 1 Gresham Street London EC2V 7BX on 16 September 2013
11 Jul 2013 AA Full accounts made up to 31 March 2013
01 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
12 Jul 2012 AA Full accounts made up to 31 March 2012
01 Mar 2012 CH01 Director's details changed for Gary Brown on 1 March 2012
01 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
03 Jan 2012 TM01 Termination of appointment of Russell Manley as a director