COPTHORNE HEALTHCARE LIMITED

05837635
19 RESERVOIR ROAD SOUTHGATE LONDON N14 4BB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
24 Jul 2024 officers Termination of appointment of director (Nalini Mistry) 1 Buy now
24 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Dec 2023 accounts Annual Accounts 6 Buy now
12 Jun 2023 accounts Annual Accounts 7 Buy now
02 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2022 accounts Annual Accounts 4 Buy now
05 May 2022 accounts Annual Accounts 4 Buy now
05 May 2022 confirmation-statement Confirmation Statement With No Updates 2 Buy now
05 May 2022 restoration Administrative Restoration Company 3 Buy now
09 Nov 2021 gazette Gazette Dissolved Compulsory 1 Buy now
24 Aug 2021 gazette Gazette Notice Compulsory 1 Buy now
19 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2020 accounts Annual Accounts 5 Buy now
06 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2019 accounts Annual Accounts 5 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2018 accounts Annual Accounts 4 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jun 2017 officers Change of particulars for secretary (Chhagen Mistry) 1 Buy now
06 Mar 2017 accounts Annual Accounts 2 Buy now
22 Jun 2016 annual-return Annual Return 5 Buy now
07 Jan 2016 accounts Annual Accounts 4 Buy now
15 Jun 2015 annual-return Annual Return 5 Buy now
11 Mar 2015 accounts Annual Accounts 4 Buy now
13 Jun 2014 annual-return Annual Return 5 Buy now
09 Jan 2014 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jan 2014 change-of-name Change Of Name Notice 2 Buy now
03 Jan 2014 accounts Annual Accounts 7 Buy now
04 Jul 2013 officers Termination of appointment of director (Neha Mistry) 1 Buy now
18 Jun 2013 annual-return Annual Return 5 Buy now
18 Jun 2013 officers Appointment of director (Miss Neha Mistry) 2 Buy now
20 Feb 2013 accounts Annual Accounts 4 Buy now
07 Jun 2012 annual-return Annual Return 5 Buy now
20 Mar 2012 accounts Annual Accounts 4 Buy now
30 Jun 2011 annual-return Annual Return 5 Buy now
30 Dec 2010 accounts Annual Accounts 6 Buy now
24 Sep 2010 annual-return Annual Return 7 Buy now
21 Sep 2010 officers Termination of appointment of director (Sachin Dhanani) 2 Buy now
21 Sep 2010 officers Appointment of secretary (Chhagen Mistry) 3 Buy now
21 Sep 2010 officers Termination of appointment of secretary (Sangeet Dhanani) 2 Buy now
21 Sep 2010 officers Termination of appointment of director (Sangeet Dhanani) 2 Buy now
01 Apr 2010 accounts Annual Accounts 7 Buy now
17 Jul 2009 annual-return Return made up to 06/06/09; full list of members 4 Buy now
06 May 2009 accounts Annual Accounts 7 Buy now
27 Oct 2008 officers Appointment terminated secretary harper lewis secretarial LIMITED 1 Buy now
11 Sep 2008 officers Appointment terminate, secretary harper directors LIMITED logged form 1 Buy now
13 Aug 2008 capital Declaration of assistance for shares acquisition 6 Buy now
13 Aug 2008 capital Declaration of assistance for shares acquisition 8 Buy now
18 Jul 2008 address Registered office changed on 18/07/2008 from bond partners LLP the grange, 100 high street london N14 6TB 1 Buy now
18 Jul 2008 officers Appointment terminated director kalpna patel 1 Buy now
18 Jul 2008 officers Director appointed nalini mistry 2 Buy now
18 Jul 2008 officers Director appointed chhagen mistry 2 Buy now
18 Jul 2008 officers Secretary appointed sangeet dhanani 2 Buy now
18 Jul 2008 officers Director appointed sangeet dhanani 2 Buy now
18 Jul 2008 officers Director appointed sachin dhanani 2 Buy now
12 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
03 Jul 2008 annual-return Return made up to 06/06/08; full list of members 6 Buy now
12 Jun 2008 accounts Amended Accounts 6 Buy now
12 May 2008 accounts Annual Accounts 5 Buy now
16 Jul 2007 annual-return Return made up to 06/06/07; full list of members 6 Buy now
15 Nov 2006 capital Ad 23/10/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
19 Oct 2006 address Registered office changed on 19/10/06 from: uk house, 315 collier row lane romford essex RM5 3ND 1 Buy now
11 Oct 2006 officers Secretary resigned 1 Buy now
11 Oct 2006 officers New director appointed 1 Buy now
11 Oct 2006 officers New secretary appointed 1 Buy now
11 Oct 2006 officers Director resigned 1 Buy now
06 Jun 2006 incorporation Incorporation Company 15 Buy now