LINDISFARNE HEALTHCARE LIMITED

06811067
WILLOWBROOK HOUSE ST. ARVANS CRESCENT ST. MELLONS CARDIFF CF3 0FD

Documents

Documents
Date Category Description Pages
24 Sep 2024 accounts Annual Accounts 7 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 7 Buy now
27 Sep 2023 officers Change of particulars for director (Mrs Victoria Keenan) 2 Buy now
27 Sep 2023 officers Termination of appointment of director (Angela Frances Kelly) 1 Buy now
15 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2022 accounts Annual Accounts 7 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 7 Buy now
03 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
17 Feb 2021 accounts Annual Accounts 8 Buy now
17 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 accounts Annual Accounts 9 Buy now
08 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2018 mortgage Registration of a charge 23 Buy now
01 Oct 2018 accounts Annual Accounts 18 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2017 accounts Annual Accounts 18 Buy now
20 Jun 2017 officers Change of particulars for director (Mrs Victoria Keenan) 2 Buy now
20 Jun 2017 officers Change of particulars for director (Mrs Alexandra Dobbs) 2 Buy now
17 Mar 2017 officers Change of particulars for director (Mrs Angela Frances Kelly) 2 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2016 accounts Annual Accounts 16 Buy now
31 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2016 annual-return Annual Return 5 Buy now
22 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jan 2016 mortgage Registration of a charge 26 Buy now
13 Oct 2015 accounts Annual Accounts 16 Buy now
18 Mar 2015 annual-return Annual Return 5 Buy now
05 Nov 2014 officers Appointment of director (Mrs Victoria Keenan) 2 Buy now
05 Nov 2014 officers Appointment of director (Mrs Alexandra Dobbs) 2 Buy now
04 Nov 2014 accounts Annual Accounts 14 Buy now
19 Mar 2014 annual-return Annual Return 3 Buy now
14 Nov 2013 resolution Resolution 2 Buy now
29 Jul 2013 accounts Annual Accounts 3 Buy now
18 Feb 2013 annual-return Annual Return 3 Buy now
03 Oct 2012 officers Termination of appointment of director (Stephen Addicott) 1 Buy now
21 Sep 2012 accounts Annual Accounts 7 Buy now
22 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Feb 2012 annual-return Annual Return 4 Buy now
30 Sep 2011 accounts Annual Accounts 9 Buy now
07 Mar 2011 annual-return Annual Return 4 Buy now
22 Sep 2010 accounts Annual Accounts 2 Buy now
21 Sep 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Jul 2010 officers Appointment of director (Mrs Angela Frances Kelly) 2 Buy now
14 Jul 2010 officers Termination of appointment of director (Alexandra Dobbs) 1 Buy now
29 Jun 2010 capital Return of Allotment of shares 4 Buy now
29 Jun 2010 resolution Resolution 2 Buy now
29 Jun 2010 resolution Resolution 3 Buy now
25 Jun 2010 mortgage Particulars of a mortgage or charge 6 Buy now
24 Jun 2010 mortgage Particulars of a mortgage or charge 7 Buy now
02 Mar 2010 annual-return Annual Return 4 Buy now
02 Mar 2010 officers Change of particulars for director (Alexandra Dobbs) 2 Buy now
05 Feb 2009 incorporation Incorporation Company 15 Buy now