- Company Overview for MARLBOROUGH CLINIC BELFAST LTD (NI672007)
- Filing history for MARLBOROUGH CLINIC BELFAST LTD (NI672007)
- People for MARLBOROUGH CLINIC BELFAST LTD (NI672007)
- Charges for MARLBOROUGH CLINIC BELFAST LTD (NI672007)
- More for MARLBOROUGH CLINIC BELFAST LTD (NI672007)
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) |
---|---|---|---|
24 Apr 2024 | CS01 | Confirmation statement made on 24 April 2024 with updates | |
16 Nov 2023 | CS01 | Confirmation statement made on 11 October 2023 with updates | |
07 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
21 Feb 2023 | PSC07 | Cessation of Eiad Mohammed Qudairat as a person with significant control on 4 April 2022 | |
21 Feb 2023 | PSC07 | Cessation of Brenda Mary Nelson as a person with significant control on 4 April 2022 | |
21 Feb 2023 | PSC02 | Notification of Bmdn Limited as a person with significant control on 4 April 2022 | |
25 Jan 2023 | RP04CS01 | Second filing of Confirmation Statement dated 27 September 2022 | |
03 Oct 2022 | MR01 | Registration of charge NI6720070005, created on 16 September 2022 | |
27 Sep 2022 | CS01 |
Confirmation statement made on 27 September 2022 with updates
|
|
26 Sep 2022 | MR01 | Registration of charge NI6720070004, created on 16 September 2022 | |
23 Sep 2022 | MR01 | Registration of charge NI6720070003, created on 16 September 2022 | |
20 Sep 2022 | MR04 | Satisfaction of charge NI6720070002 in full | |
20 Sep 2022 | MR04 | Satisfaction of charge NI6720070001 in full | |
19 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Apr 2022 | TM01 | Termination of appointment of Eiad Mohammed Qudairat as a director on 4 April 2022 | |
27 Apr 2022 | AP01 | Appointment of Mr David Robert Nelson as a director on 4 April 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 27 April 2022 with updates | |
01 Apr 2022 | AD01 | Registered office address changed from 126 Eglantine Avenue Belfast BT9 6EU Northern Ireland to Suite 2B Cadogan House 332 Lisburn Road Belfast Co. Antrim BT9 6GH on 1 April 2022 | |
16 Feb 2022 | AA01 | Previous accounting period extended from 31 August 2021 to 31 December 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with updates | |
12 Feb 2021 | MR01 | Registration of charge NI6720070002, created on 3 February 2021 | |
18 Jan 2021 | MR01 | Registration of charge NI6720070001, created on 8 January 2021 | |
14 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with updates | |
24 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-24
|