- Company Overview for BROADHEATH HEALTHCARE LIMITED (08086040)
- Filing history for BROADHEATH HEALTHCARE LIMITED (08086040)
- People for BROADHEATH HEALTHCARE LIMITED (08086040)
- More for BROADHEATH HEALTHCARE LIMITED (08086040)
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) |
---|---|---|---|
05 Nov 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/10/18 | |
05 Nov 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/10/18 | |
11 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
03 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
03 Oct 2019 | AP01 | Appointment of Mr Zubair Ashraf Malik as a director on 30 June 2019 | |
03 Oct 2019 | TM01 | Termination of appointment of Sarfraz Shafqat as a director on 30 June 2019 | |
29 Jul 2019 | AA01 | Previous accounting period shortened from 29 October 2018 to 28 October 2018 | |
28 May 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
08 Feb 2019 | PSC02 | Notification of Imaan Limited as a person with significant control on 1 November 2016 | |
01 Feb 2019 | AA | Audit exemption subsidiary accounts made up to 29 October 2017 | |
01 Feb 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/10/17 | |
21 Dec 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/10/17 | |
21 Dec 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/10/18 | |
30 Oct 2018 | AA01 | Current accounting period shortened from 30 October 2017 to 29 October 2017 | |
31 Jul 2018 | AA01 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 | |
12 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
19 Feb 2018 | AP01 | Appointment of Mr Sarfraz Shafqat as a director on 19 February 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of Safraz Shafqat as a director on 19 February 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of Qammar Nazir as a director on 19 February 2018 | |
08 Aug 2017 | AA | Audit exemption subsidiary accounts made up to 31 October 2016 | |
08 Aug 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 | |
08 Aug 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/16 | |
08 Aug 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/16 | |
21 Jul 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
21 Jul 2017 | AD01 | Registered office address changed from Unit 18 Neills Road, Bold Industrial Park Bold St. Helens Merseyside WA9 4TU to The Meadows Ruskin Drive Dentons Green St. Helens WA10 6RP on 21 July 2017 |