BROOKLANDS HEALTHTRACK LIMITED - HATFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-15 View Report
Accounts. Accounts type dormant. 2023-10-10 View Report
Confirmation statement. Statement with no updates. 2022-11-14 View Report
Accounts. Accounts type dormant. 2022-09-26 View Report
Confirmation statement. Statement with no updates. 2021-11-08 View Report
Accounts. Accounts type dormant. 2021-09-22 View Report
Confirmation statement. Statement with no updates. 2020-11-17 View Report
Accounts. Accounts type dormant. 2020-01-30 View Report
Confirmation statement. Statement with no updates. 2019-11-20 View Report
Accounts. Accounts type dormant. 2019-08-15 View Report
Confirmation statement. Statement with no updates. 2018-11-06 View Report
Officers. Termination date: 2017-12-31. Officer name: Ian Michael Brian Harris. 2018-01-17 View Report
Officers. Officer name: Ian Michael Brian Harris. Termination date: 2017-12-31. 2018-01-17 View Report
Officers. Termination date: 2017-12-31. Officer name: Scott Anthony Lloyd. 2018-01-17 View Report
Accounts. Accounts type dormant. 2018-01-16 View Report
Officers. Appointment date: 2017-12-01. Officer name: Mr Patrick James Burrows. 2017-12-07 View Report
Confirmation statement. Statement with no updates. 2017-11-15 View Report
Accounts. Accounts type dormant. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2016-11-07 View Report
Accounts. Accounts type dormant. 2016-09-27 View Report
Annual return. With made up date full list shareholders. 2015-11-06 View Report
Accounts. Accounts type dormant. 2015-09-29 View Report
Accounts. Change account reference date company previous extended. 2015-02-09 View Report
Annual return. With made up date full list shareholders. 2014-11-11 View Report
Accounts. Accounts type dormant. 2014-10-03 View Report
Accounts. Change account reference date company previous shortened. 2014-07-03 View Report
Annual return. With made up date full list shareholders. 2013-12-04 View Report
Accounts. Accounts type dormant. 2013-01-29 View Report
Annual return. With made up date full list shareholders. 2012-11-22 View Report
Accounts. Accounts type dormant. 2012-10-05 View Report
Annual return. With made up date full list shareholders. 2011-11-16 View Report
Accounts. Accounts type dormant. 2011-09-30 View Report
Annual return. With made up date full list shareholders. 2010-11-19 View Report
Officers. Officer name: Ian Michael Brian Harris. Change date: 2010-09-14. 2010-11-16 View Report
Accounts. Accounts type dormant. 2010-10-01 View Report
Officers. Change date: 2010-09-14. Officer name: Ian Michael Brian Harris. 2010-09-16 View Report
Officers. Change date: 2010-04-23. Officer name: Scott Anthony Lloyd. 2010-06-09 View Report
Address. Move registers to sail company. 2009-12-14 View Report
Annual return. With made up date full list shareholders. 2009-12-07 View Report
Address. Change sail address company. 2009-11-17 View Report
Officers. Officer name: Ian Michael Brian Harris. Change date: 2009-10-01. 2009-11-17 View Report
Officers. Change date: 2009-10-01. Officer name: Ian Michael Brian Harris. 2009-11-16 View Report
Officers. Officer name: Scott Anthony Lloyd. Change date: 2009-10-01. 2009-11-16 View Report
Address. Change date: 2009-10-19. Old address: Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW. 2009-10-19 View Report
Accounts. Accounts type total exemption full. 2009-07-15 View Report
Annual return. Legacy. 2008-11-05 View Report
Accounts. Accounts type total exemption full. 2008-10-30 View Report
Address. Description: Registered office changed on 31/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH. 2008-01-31 View Report
Accounts. Accounts type dormant. 2008-01-15 View Report
Officers. Description: Director resigned. 2008-01-09 View Report