- Company Overview for BESTWAY PANACEA HOLDINGS LIMITED (09225479)
- Filing history for BESTWAY PANACEA HOLDINGS LIMITED (09225479)
- People for BESTWAY PANACEA HOLDINGS LIMITED (09225479)
- Charges for BESTWAY PANACEA HOLDINGS LIMITED (09225479)
- More for BESTWAY PANACEA HOLDINGS LIMITED (09225479)
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) |
---|---|---|---|
02 Apr 2024 | AA | Group of companies' accounts made up to 30 June 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 18 September 2023 with updates | |
15 Mar 2023 | AA | Group of companies' accounts made up to 30 June 2022 | |
16 Feb 2023 | MR01 | Registration of charge 092254790003, created on 14 February 2023 | |
03 Feb 2023 | PSC02 | Notification of Bestway Healthcare Finco Limited as a person with significant control on 23 January 2023 | |
03 Feb 2023 | PSC09 | Withdrawal of a person with significant control statement on 3 February 2023 | |
29 Sep 2022 | CS01 | Confirmation statement made on 18 September 2022 with no updates | |
08 Jun 2022 | MR04 | Satisfaction of charge 092254790002 in full | |
01 Apr 2022 | AA | Group of companies' accounts made up to 30 June 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with updates | |
28 Jun 2021 | AA | Accounts made up to 30 June 2020 | |
24 Jun 2021 | PSC08 | Notification of a person with significant control statement | |
24 Jun 2021 | PSC07 | Cessation of Bestway Group Limited as a person with significant control on 4 May 2021 | |
30 Apr 2021 | PSC02 | Notification of Bestway Group Limited as a person with significant control on 26 April 2021 | |
30 Apr 2021 | PSC07 | Cessation of Bestway Uk Holdco Limited as a person with significant control on 26 April 2021 | |
01 Feb 2021 | AP01 | Appointment of Miss Katherine Rebecca Jacob as a director on 29 January 2021 | |
01 Feb 2021 | TM01 | Termination of appointment of Lynette Gillian Krige as a director on 29 January 2021 | |
25 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
25 Sep 2020 | AD02 | Register inspection address has been changed from Merchants Warehouse King Street Manchester M2 4LZ England to Merchants Warehouse Castle Street Manchester M3 4LZ | |
26 Mar 2020 | AA | Full accounts made up to 30 June 2019 | |
30 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2019 | MR04 | Satisfaction of charge 092254790002 in part | |
04 Dec 2019 | AP01 | Appointment of Mr Haider Zameer Choudrey as a director on 23 September 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
26 Sep 2019 | AP01 | Appointment of Mr Sebastian Hobbs as a director on 23 September 2019 |