BESWICK HEALTHCARE LIMITED

03515608
128 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA

Documents

Documents
Date Category Description Pages
21 Jun 2024 accounts Annual Accounts 17 Buy now
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2023 accounts Annual Accounts 17 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 18 Buy now
11 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2021 officers Change of particulars for director (Mr David John Hudson) 2 Buy now
29 Jun 2021 accounts Annual Accounts 19 Buy now
12 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2020 accounts Annual Accounts 18 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2019 accounts Annual Accounts 15 Buy now
12 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2018 accounts Annual Accounts 15 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2017 accounts Annual Accounts 15 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2016 accounts Annual Accounts 12 Buy now
15 Feb 2016 annual-return Annual Return 4 Buy now
06 Jul 2015 accounts Annual Accounts 12 Buy now
17 Feb 2015 annual-return Annual Return 4 Buy now
08 Jul 2014 accounts Annual Accounts 11 Buy now
12 Feb 2014 annual-return Annual Return 4 Buy now
03 Jul 2013 accounts Annual Accounts 11 Buy now
12 Jun 2013 officers Termination of appointment of director (Faraidon Saheb-Zadha) 1 Buy now
12 Jun 2013 officers Termination of appointment of director (Robert Mcclatchey) 1 Buy now
20 Feb 2013 annual-return Annual Return 6 Buy now
28 Jun 2012 accounts Annual Accounts 12 Buy now
27 Feb 2012 officers Appointment of director (Faraidon Saheb-Zadha) 2 Buy now
27 Feb 2012 annual-return Annual Return 4 Buy now
27 Feb 2012 officers Change of particulars for director (David John Hudson) 2 Buy now
27 Feb 2012 officers Change of particulars for director (Barry John Jenkins) 2 Buy now
27 Feb 2012 officers Change of particulars for secretary (Mr Glen Michael Gatty) 1 Buy now
27 Feb 2012 officers Termination of appointment of director (Matthias Reicherter) 1 Buy now
28 Jun 2011 accounts Annual Accounts 11 Buy now
17 Feb 2011 annual-return Annual Return 7 Buy now
23 Jun 2010 accounts Annual Accounts 11 Buy now
18 Feb 2010 annual-return Annual Return 6 Buy now
28 Jul 2009 accounts Annual Accounts 12 Buy now
12 May 2009 officers Director's change of particulars / matthias reicherter / 24/04/2009 1 Buy now
25 Feb 2009 annual-return Return made up to 11/02/09; full list of members 4 Buy now
24 Sep 2008 officers Director appointed robert sean mcclatchey 6 Buy now
24 Sep 2008 officers Director appointed matthias alexander reicherter 2 Buy now
24 Jul 2008 accounts Annual Accounts 12 Buy now
12 Feb 2008 annual-return Return made up to 11/02/08; full list of members 2 Buy now
27 Dec 2007 officers Secretary resigned 1 Buy now
27 Dec 2007 address Registered office changed on 27/12/07 from: 232 vauxhall bridge road london SW1V 1AU 1 Buy now
27 Dec 2007 officers New secretary appointed 2 Buy now
25 Jul 2007 accounts Annual Accounts 14 Buy now
22 Mar 2007 annual-return Return made up to 11/02/07; full list of members 7 Buy now
03 May 2006 accounts Annual Accounts 14 Buy now
15 Mar 2006 annual-return Return made up to 11/02/06; full list of members 7 Buy now
10 Aug 2005 annual-return Return made up to 11/02/05; full list of members 2 Buy now
10 Jun 2005 accounts Annual Accounts 13 Buy now
04 Aug 2004 accounts Annual Accounts 11 Buy now
11 Mar 2004 annual-return Return made up to 11/02/04; full list of members 5 Buy now
05 Aug 2003 accounts Annual Accounts 11 Buy now
28 Feb 2003 accounts Annual Accounts 11 Buy now
18 Feb 2003 annual-return Return made up to 11/02/03; no change of members 5 Buy now
05 Mar 2002 annual-return Return made up to 11/02/02; no change of members 5 Buy now
31 Jul 2001 accounts Annual Accounts 10 Buy now
19 Apr 2001 annual-return Return made up to 11/02/01; full list of members 5 Buy now
26 Oct 2000 mortgage Particulars of mortgage/charge 3 Buy now
19 Apr 2000 accounts Annual Accounts 10 Buy now
15 Feb 2000 annual-return Return made up to 11/02/00; full list of members 6 Buy now
15 Feb 2000 capital Ad 14/10/99--------- £ si 169900@1=169900 £ ic 100/170000 2 Buy now
15 Feb 2000 resolution Resolution 1 Buy now
15 Feb 2000 capital £ nc 100/200000 14/10/99 1 Buy now
29 Jul 1999 mortgage Particulars of mortgage/charge 3 Buy now
29 Jul 1999 mortgage Particulars of mortgage/charge 3 Buy now
29 Jul 1999 mortgage Particulars of mortgage/charge 3 Buy now
21 Jul 1999 accounts Annual Accounts 3 Buy now
21 Jul 1999 resolution Resolution 1 Buy now
19 Feb 1999 annual-return Return made up to 11/02/99; full list of members 6 Buy now
11 Feb 1999 accounts Accounting reference date shortened from 28/02/99 to 30/09/98 1 Buy now
23 Feb 1998 incorporation Incorporation Company 16 Buy now