- Company Overview for HEALTHCARE BUYING GROUP LIMITED (08460100)
- Filing history for HEALTHCARE BUYING GROUP LIMITED (08460100)
- People for HEALTHCARE BUYING GROUP LIMITED (08460100)
- Charges for HEALTHCARE BUYING GROUP LIMITED (08460100)
- More for HEALTHCARE BUYING GROUP LIMITED (08460100)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Mar 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
22 Dec 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
22 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
22 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
27 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
08 Jan 2023 | AA | Full accounts made up to 31 March 2022 | |
20 Dec 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
20 Dec 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
20 Dec 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
07 Jun 2022 | AP03 | Appointment of Mr Stephen William Roseby as a secretary on 6 June 2022 | |
07 Jun 2022 | AD01 | Registered office address changed from 6 Perry Way Witham CM8 3SX England to Europa House, Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG on 7 June 2022 | |
07 Jun 2022 | TM02 | Termination of appointment of Johanna Elizabeth Deason as a secretary on 6 June 2022 | |
07 Jun 2022 | TM01 | Termination of appointment of Gervase Paul Adams as a director on 6 June 2022 | |
07 Jun 2022 | TM01 | Termination of appointment of Benjamin William Goodger as a director on 6 June 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
04 Mar 2022 | MR04 | Satisfaction of charge 084601000002 in full | |
10 Jan 2022 | TM01 | Termination of appointment of Jean Michel Claude Bonnavion as a director on 15 October 2021 | |
04 Jan 2022 | AA | Full accounts made up to 31 March 2021 | |
02 Nov 2021 | CH01 | Director's details changed for Mr Nilesh Kundanlal Pandya on 12 October 2021 | |
07 Sep 2021 | AA | Full accounts made up to 31 March 2020 | |
05 May 2021 | CH01 | Director's details changed for Mr Tom Riall on 1 April 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
07 Dec 2020 | AP01 | Appointment of Mr Nilesh Kundanlal Pandya as a director on 27 November 2020 | |
21 Apr 2020 | AD01 | Registered office address changed from Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG to 6 Perry Way Witham CM8 3SX on 21 April 2020 | |
21 Apr 2020 | AP03 | Appointment of Miss Johanna Elizabeth Deason as a secretary on 27 March 2020 |