Advanced company searchLink opens in new window

NEWMARKET HOUSE HEALTHCARE LIMITED

Company number 08936260

Filter by category

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)
20 May 2024 AA Total exemption full accounts made up to 31 March 2024
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
17 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
25 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
21 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
24 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2015 CH01 Director's details changed for Penelope Mary Bailey on 27 March 2015
27 Mar 2015 AP01 Appointment of Mr Charles David Richard Baily as a director on 16 March 2015
26 Mar 2015 AP01 Appointment of Mr James Edward Hugo Baily as a director on 16 March 2015
26 Mar 2015 AP01 Appointment of Mr Alexander Mark Henry Baily as a director on 16 March 2015
13 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
06 Nov 2014 AP03 Appointment of Mrs Andrea Jayne Ramsden as a secretary on 1 April 2014