- 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) |
---|---|---|---|
16 Mar 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 31 October 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
05 Apr 2016 | AA | Audit exemption subsidiary accounts made up to 30 June 2015 | |
05 Apr 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 | |
05 Apr 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 | |
05 Apr 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 | |
25 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
19 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 August 2014
|
|
15 Apr 2015 | AA | Audit exemption subsidiary accounts made up to 30 June 2014 | |
15 Apr 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 | |
15 Apr 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 | |
15 Apr 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 | |
17 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
17 Jun 2014 | AD01 | Registered office address changed from 31 Boardman Road Manchester M8 4WS England on 17 June 2014 | |
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 May 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
28 May 2013 | CH01 | Director's details changed for Mr Safraz Shafqat on 31 May 2012 | |
28 May 2013 | AD01 | Registered office address changed from Unit 18 Neills Road Bold Industrial Park St Helens Merseyside WA9 4TU United Kingdom on 28 May 2013 | |
28 May 2013 | TM01 | Termination of appointment of Suhail Sharief as a director | |
28 May 2013 | AP01 | Appointment of Mr Qammar Nazir as a director | |
28 Sep 2012 | AA01 | Current accounting period extended from 31 May 2013 to 30 June 2013 | |
28 May 2012 | NEWINC |
Incorporation
|