COPTHORNE HEALTHCARE LIMITED

05837635
19 RESERVOIR ROAD SOUTHGATE LONDON N14 4BB

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