M&D HEALTHCARE LIMITED - HAILSHAM


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

Description Filing date
Confirmation statement. Statement with updates. 2023-11-21 View Report
Accounts. Accounts type total exemption full. 2023-11-21 View Report
Confirmation statement. Statement with no updates. 2023-02-17 View Report
Accounts. Accounts type total exemption full. 2022-12-19 View Report
Address. New address: Southerden House Market Street Hailsham East Sussex BN27 2AE. Change date: 2022-06-06. Old address: Cortlandt George Street Hailsham East Sussex BN27 1AE. 2022-06-06 View Report
Confirmation statement. Statement with no updates. 2022-02-04 View Report
Accounts. Accounts type total exemption full. 2021-12-25 View Report
Confirmation statement. Statement with no updates. 2021-03-03 View Report
Accounts. Accounts type total exemption full. 2020-12-29 View Report
Confirmation statement. Statement with no updates. 2020-02-18 View Report
Accounts. Accounts type total exemption full. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-02-20 View Report
Accounts. Accounts type total exemption full. 2018-12-28 View Report
Confirmation statement. Statement with no updates. 2018-02-08 View Report
Accounts. Accounts type total exemption full. 2017-12-19 View Report
Confirmation statement. Statement with updates. 2017-02-08 View Report
Accounts. Accounts type total exemption small. 2016-12-29 View Report
Mortgage. Charge number: 071490760006. Charge creation date: 2016-05-04. 2016-05-11 View Report
Mortgage. Charge number: 1. 2016-04-29 View Report
Mortgage. Charge number: 2. 2016-04-29 View Report
Annual return. With made up date full list shareholders. 2016-02-10 View Report
Accounts. Accounts type total exemption small. 2015-12-23 View Report
Annual return. With made up date full list shareholders. 2015-02-24 View Report
Accounts. Accounts type total exemption small. 2014-12-11 View Report
Mortgage. Charge number: 071490760003. Charge creation date: 2014-08-04. 2014-08-22 View Report
Mortgage. Charge number: 071490760004. Charge creation date: 2014-08-04. 2014-08-22 View Report
Mortgage. Charge number: 071490760005. Charge creation date: 2014-08-04. 2014-08-22 View Report
Annual return. With made up date full list shareholders. 2014-02-25 View Report
Accounts. Accounts type total exemption small. 2013-12-17 View Report
Annual return. With made up date full list shareholders. 2013-02-15 View Report
Accounts. Accounts type total exemption small. 2012-12-20 View Report
Annual return. With made up date full list shareholders. 2012-03-08 View Report
Officers. Officer name: Mr Jamil Makdissi. Change date: 2012-02-08. 2012-03-08 View Report
Accounts. Accounts type total exemption small. 2011-11-05 View Report
Address. Old address: 29 Northumberland Avenue Hornchurch Essex RM11 2HJ United Kingdom. Change date: 2011-06-24. 2011-06-24 View Report
Annual return. With made up date full list shareholders. 2011-02-17 View Report
Accounts. Change account reference date company current extended. 2010-04-22 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2010-04-22 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-04-10 View Report
Officers. Officer name: Mr Jimmy Makdissi. Change date: 2010-03-07. 2010-03-08 View Report
Officers. Officer name: Mr Jimmy Makdissi. Change date: 2010-02-23. 2010-02-23 View Report
Incorporation. Incorporation company. 2010-02-08 View Report