AH SCARBOROUGH HEALTH PARK LIMITED - LEEDS


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

Description Filing date
Insolvency. Liquidation in administration extension of period. 2024-01-09 View Report
Insolvency. Liquidation in administration progress report. 2023-08-15 View Report
Address. New address: Floor 2 10 Wellington Place Leeds LS1 4AP. Old address: C/O Begbies Traynor Toronto Square Toronto Street Leeds LS1 2HJ England. Change date: 2023-07-25. 2023-07-25 View Report
Insolvency. Liquidation in administration progress report. 2023-02-17 View Report
Insolvency. Liquidation in administration extension of period. 2023-01-09 View Report
Insolvency. Liquidation in administration extension of period. 2023-01-06 View Report
Insolvency. Liquidation in administration progress report. 2022-08-12 View Report
Insolvency. Liquidation in administration progress report. 2022-02-14 View Report
Insolvency. Liquidation in administration extension of period. 2021-11-04 View Report
Insolvency. Liquidation in administration extension of period. 2021-11-03 View Report
Insolvency. Liquidation in administration progress report. 2021-08-24 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2021-03-27 View Report
Insolvency. Form attached: AM02SOA. 2021-03-13 View Report
Insolvency. Liquidation in administration proposals. 2021-03-12 View Report
Insolvency. Liquidation in administration appointment of administrator. 2021-01-21 View Report
Address. New address: C/O Begbies Traynor Toronto Square Toronto Street Leeds LS1 2HJ. Change date: 2020-12-10. Old address: 168 Birmingham Road Shenstone Wood End Lichfield WS14 0NX England. 2020-12-10 View Report
Accounts. Accounts type small. 2020-12-03 View Report
Officers. Termination date: 2020-11-30. Officer name: Jonathan Holmes. 2020-12-03 View Report
Address. Change date: 2020-11-11. New address: 168 Birmingham Road Shenstone Wood End Lichfield WS14 0NX. Old address: C/O Begbies Traynor Toronto Square Toronto Street Leeds LS1 2HJ England. 2020-11-11 View Report
Officers. Termination date: 2020-08-31. Officer name: Kate Elizabeth Minion. 2020-10-12 View Report
Confirmation statement. Statement with no updates. 2020-10-12 View Report
Address. Change date: 2020-09-22. Old address: Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS. New address: C/O Begbies Traynor Toronto Square Toronto Street Leeds LS1 2HJ. 2020-09-22 View Report
Accounts. Change account reference date company previous extended. 2020-01-09 View Report
Confirmation statement. Statement with no updates. 2019-08-20 View Report
Accounts. Change account reference date company current extended. 2019-02-07 View Report
Accounts. Accounts type small. 2019-02-05 View Report
Confirmation statement. Statement with no updates. 2018-08-20 View Report
Accounts. Accounts type full. 2018-02-06 View Report
Mortgage. Charge creation date: 2017-09-18. Charge number: 063436490004. 2017-10-09 View Report
Mortgage. Charge number: 063436490003. 2017-09-29 View Report
Persons with significant control. Withdrawal date: 2017-08-15. 2017-08-15 View Report
Confirmation statement. Statement with no updates. 2017-08-15 View Report
Persons with significant control. Psc name: Ashley House Plc. Notification date: 2016-04-06. 2017-08-15 View Report
Mortgage. Charge number: 063436490002. 2016-12-08 View Report
Mortgage. Charge number: 063436490003. Charge creation date: 2016-12-06. 2016-12-08 View Report
Accounts. Accounts type full. 2016-11-08 View Report
Confirmation statement. Statement with updates. 2016-08-16 View Report
Auditors. Auditors resignation company. 2016-04-21 View Report
Accounts. Accounts type full. 2016-01-15 View Report
Annual return. With made up date full list shareholders. 2015-10-29 View Report
Officers. Officer name: Mrs Kate Elizabeth Minion. Change date: 2015-06-17. 2015-10-29 View Report
Address. Old address: 6 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ. Change date: 2015-06-03. New address: Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS. 2015-06-03 View Report
Officers. Change date: 2015-03-27. Officer name: Mr Antony John Walters. 2015-05-06 View Report
Accounts. Accounts type full. 2014-10-28 View Report
Annual return. With made up date full list shareholders. 2014-08-29 View Report
Officers. Change date: 2014-06-08. Officer name: Mr Jonathan Holmes. 2014-08-29 View Report
Officers. Officer name: Mr James Andrew John Hathaway. Appointment date: 2014-07-01. 2014-08-05 View Report
Officers. Officer name: Richard Darch. Termination date: 2014-06-30. 2014-08-05 View Report
Mortgage. Charge number: 063436490002. 2014-06-26 View Report
Accounts. Accounts type full. 2014-01-20 View Report