KEYWORTH HEALTHCARE SERVICES LIMITED

07737497
C/O BEGBIES TRAYNOR 29TH FLOOR 40,BANK STREET LONDON E14 5NR

Documents

Documents
Date Category Description Pages
05 Jul 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
22 Jul 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
18 Jul 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
22 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Jun 2021 insolvency Liquidation Voluntary Statement Of Affairs 11 Buy now
03 Jun 2021 resolution Resolution 1 Buy now
02 Jun 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
26 Mar 2021 accounts Annual Accounts 8 Buy now
07 Nov 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Mar 2020 accounts Annual Accounts 8 Buy now
17 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2019 accounts Annual Accounts 8 Buy now
24 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 accounts Annual Accounts 9 Buy now
18 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2017 accounts Annual Accounts 4 Buy now
02 Oct 2016 accounts Amended Accounts 6 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 13 Buy now
22 Aug 2016 officers Change of particulars for director (Doctor Louise Victoria Mary Glasgow) 2 Buy now
31 Mar 2016 accounts Annual Accounts 4 Buy now
18 Nov 2015 officers Change of particulars for director (Michelle Lesley Broutta) 2 Buy now
17 Nov 2015 officers Change of particulars for director (Doctor Asifa Akhtar) 2 Buy now
17 Nov 2015 officers Change of particulars for director (Mrs Louise Victoria Mary Le Jeune) 2 Buy now
17 Nov 2015 officers Change of particulars for director (Mrs Corinna Small) 2 Buy now
17 Nov 2015 officers Change of particulars for director (Mr Neil Shroff) 2 Buy now
17 Nov 2015 officers Change of particulars for director (Dr Jill Margaret Langridge) 2 Buy now
17 Nov 2015 officers Change of particulars for director (Mr James Bruce Hamilton) 2 Buy now
17 Nov 2015 officers Change of particulars for director (Dr Asifa Akhtar) 2 Buy now
26 Aug 2015 annual-return Annual Return 8 Buy now
28 Jul 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Mar 2015 officers Change of particulars for director (Michelle Lesley Broutta) 2 Buy now
21 Dec 2014 accounts Annual Accounts 5 Buy now
29 Aug 2014 officers Change of particulars for director (Michelle Lesley Broutta) 2 Buy now
29 Aug 2014 annual-return Annual Return 8 Buy now
29 Aug 2014 officers Change of particulars for director (Michelle Lesley Broutta) 2 Buy now
13 Aug 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Mar 2014 officers Change of particulars for director (Michelle Lesley Broutta) 2 Buy now
19 Feb 2014 officers Appointment of director (Mr Neil Shroff) 2 Buy now
19 Feb 2014 officers Appointment of director (Mrs Jill Margaret Langridge) 2 Buy now
17 Feb 2014 accounts Annual Accounts 2 Buy now
17 Feb 2014 officers Appointment of director (Mrs Corinna Small) 2 Buy now
17 Feb 2014 officers Appointment of director (Mr Alan Clive Carr) 2 Buy now
17 Feb 2014 officers Appointment of director (Mr James Bruce Hamilton) 2 Buy now
17 Feb 2014 officers Appointment of director (Mrs Louise Victoria Mary Le Jeune) 2 Buy now
10 Feb 2014 officers Appointment of director (Dr Asifa Akhtar) 2 Buy now
12 Aug 2013 annual-return Annual Return 4 Buy now
29 Apr 2013 accounts Annual Accounts 2 Buy now
20 Aug 2012 annual-return Annual Return 4 Buy now
11 Aug 2011 incorporation Incorporation Company 36 Buy now