Download leads from Nexok and grow your business. Find out more

Richdale Health Centres Limited

Documents

Total Documents152
Total Pages664

Filing History

29 December 2023Micro company accounts made up to 31 March 2023
1 March 2023Confirmation statement made on 1 March 2023 with no updates
30 December 2022Micro company accounts made up to 31 March 2022
1 March 2022Confirmation statement made on 1 March 2022 with no updates
23 December 2021Micro company accounts made up to 31 March 2021
4 March 2021Confirmation statement made on 3 March 2021 with no updates
24 December 2020Micro company accounts made up to 31 March 2020
3 March 2020Confirmation statement made on 3 March 2020 with no updates
9 January 2020Change of details for Mr Rishi Singh Loatey as a person with significant control on 9 January 2020
9 January 2020Registered office address changed from Alperton House Bridgewater Road Wembley Middlesex HA0 1EH to 21 Bilton Road Perivale Greenford UB6 7AZ on 9 January 2020
30 December 2019Micro company accounts made up to 31 March 2019
11 March 2019Confirmation statement made on 5 March 2019 with no updates
31 December 2018Micro company accounts made up to 31 March 2018
5 March 2018Confirmation statement made on 5 March 2018 with updates
26 February 2018Statement of capital following an allotment of shares on 26 February 2018
  • GBP 100
29 December 2017Micro company accounts made up to 31 March 2017
29 December 2017Micro company accounts made up to 31 March 2017
7 March 2017Confirmation statement made on 7 March 2017 with updates
7 March 2017Confirmation statement made on 7 March 2017 with updates
29 December 2016Micro company accounts made up to 31 March 2016
29 December 2016Micro company accounts made up to 31 March 2016
13 October 2016Registration of charge 033402950002, created on 12 October 2016
13 October 2016Registration of charge 033402950002, created on 12 October 2016
3 October 2016Resolutions
  • RES13 ‐ (The "guarantee") to lloyds bank (the "bank")in respect of liabilities. (The "debenture") in favour of the bank creating fixed and floating charges.(the "bank") and (the "borrower"). The (the "facility"). The ("guarantee") and (the "debenture"). The company's liability will be LIMITED to a sum of £267,500. 20/09/2016
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
30 December 2015Total exemption small company accounts made up to 31 March 2015
30 December 2015Total exemption small company accounts made up to 31 March 2015
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
30 December 2014Total exemption small company accounts made up to 31 March 2014
30 December 2014Total exemption small company accounts made up to 31 March 2014
1 April 2014Appointment of Mrs Parneet Loatey as a director
1 April 2014Termination of appointment of Gulshan Loatey as a director
1 April 2014Termination of appointment of Parneet Loatey as a secretary
1 April 2014Appointment of Mr Rishi Loatey as a secretary
1 April 2014Termination of appointment of Parneet Loatey as a secretary
1 April 2014Appointment of Mrs Parneet Loatey as a director
1 April 2014Appointment of Mr Rishi Loatey as a secretary
1 April 2014Termination of appointment of Gulshan Loatey as a director
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
31 December 2013Total exemption small company accounts made up to 31 March 2013
31 December 2013Total exemption small company accounts made up to 31 March 2013
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders
23 December 2012Total exemption small company accounts made up to 31 March 2012
23 December 2012Total exemption small company accounts made up to 31 March 2012
26 March 2012Termination of appointment of Rajah Loatey as a secretary
26 March 2012Termination of appointment of Rajah Loatey as a secretary
26 March 2012Appointment of Mrs Parneet Loatey as a secretary
26 March 2012Appointment of Mrs Parneet Loatey as a secretary
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders
5 December 2011Total exemption small company accounts made up to 31 March 2011
5 December 2011Total exemption small company accounts made up to 31 March 2011
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders
21 December 2010Total exemption small company accounts made up to 31 March 2010
21 December 2010Total exemption small company accounts made up to 31 March 2010
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders
29 March 2010Director's details changed for Gulshan Singh Loatey on 29 March 2010
29 March 2010Director's details changed for Gulshan Singh Loatey on 29 March 2010
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders
2 February 2010Total exemption small company accounts made up to 31 March 2009
2 February 2010Total exemption small company accounts made up to 31 March 2009
2 April 2009Return made up to 26/03/09; full list of members
2 April 2009Return made up to 26/03/09; full list of members
18 March 2009Registered office changed on 18/03/2009 from 113 london road st albans hertfordshire AL1 1LR
18 March 2009Registered office changed on 18/03/2009 from 113 london road st albans hertfordshire AL1 1LR
3 February 2009Total exemption small company accounts made up to 31 March 2008
3 February 2009Total exemption small company accounts made up to 31 March 2008
18 August 2008Appointment terminated secretary gulshan loatey
18 August 2008Return made up to 26/03/08; full list of members
18 August 2008Appointment terminated secretary gulshan loatey
18 August 2008Return made up to 26/03/08; full list of members
13 August 2008Total exemption small company accounts made up to 31 March 2007
13 August 2008Total exemption small company accounts made up to 31 March 2007
25 March 2008Secretary appointed rajah singh loatey
25 March 2008Appointment terminated director rishi loatey
25 March 2008Secretary appointed rajah singh loatey
25 March 2008Director appointed gulshan singh loatey
25 March 2008Director appointed gulshan singh loatey
25 March 2008Appointment terminated director rishi loatey
15 May 2007Total exemption small company accounts made up to 31 March 2006
15 May 2007Total exemption small company accounts made up to 31 March 2006
28 April 2007Return made up to 26/03/07; full list of members
28 April 2007Return made up to 26/03/07; full list of members
9 May 2006Return made up to 26/03/06; full list of members
9 May 2006Return made up to 26/03/06; full list of members
30 January 2006Total exemption full accounts made up to 31 March 2005
30 January 2006Total exemption full accounts made up to 31 March 2005
3 May 2005Return made up to 26/03/05; full list of members
3 May 2005Return made up to 26/03/05; full list of members
30 December 2004Total exemption full accounts made up to 31 March 2004
30 December 2004Total exemption full accounts made up to 31 March 2004
8 April 2004Return made up to 26/03/04; full list of members
8 April 2004Return made up to 26/03/04; full list of members
20 October 2003Accounts for a dormant company made up to 31 March 2003
20 October 2003Accounts for a dormant company made up to 31 March 2003
28 April 2003Company name changed the green digest LIMITED\certificate issued on 28/04/03
28 April 2003Company name changed the green digest LIMITED\certificate issued on 28/04/03
5 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
5 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
1 March 2003New secretary appointed
1 March 2003Accounts for a dormant company made up to 31 March 2002
1 March 2003Accounts for a dormant company made up to 31 March 2002
1 March 2003Secretary resigned
1 March 2003New secretary appointed
1 March 2003Secretary resigned
30 January 2003Particulars of mortgage/charge
30 January 2003Particulars of mortgage/charge
28 March 2002Accounts for a dormant company made up to 31 March 2001
28 March 2002Accounts for a dormant company made up to 31 March 2001
28 March 2002Return made up to 26/03/02; full list of members
28 March 2002Return made up to 26/03/02; full list of members
4 July 2001Return made up to 26/03/01; full list of members
4 July 2001Return made up to 26/03/01; full list of members
17 January 2001New secretary appointed
17 January 2001Secretary resigned
17 January 2001Accounts for a dormant company made up to 31 March 2000
17 January 2001Secretary resigned
17 January 2001New secretary appointed
17 January 2001Accounts for a dormant company made up to 31 March 2000
4 April 2000Return made up to 26/03/00; full list of members
4 April 2000Return made up to 26/03/00; full list of members
26 October 1999Accounts for a dormant company made up to 31 March 1999
26 October 1999Accounts for a dormant company made up to 31 March 1999
23 July 1999Return made up to 26/03/99; no change of members
23 July 1999Return made up to 26/03/99; no change of members
19 March 1999New secretary appointed
19 March 1999New secretary appointed
19 February 1999Secretary resigned
19 February 1999Secretary resigned
16 June 1998Accounts for a dormant company made up to 31 March 1998
16 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
16 June 1998Accounts for a dormant company made up to 31 March 1998
16 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
22 May 1998Return made up to 26/03/98; full list of members
22 May 1998Return made up to 26/03/98; full list of members
29 April 1998Ad 26/03/97--------- £ si 98@1=98 £ ic 2/100
29 April 1998Ad 26/03/97--------- £ si 98@1=98 £ ic 2/100
2 July 1997New director appointed
2 July 1997Director resigned
2 July 1997New secretary appointed
2 July 1997Secretary resigned
2 July 1997Director resigned
2 July 1997Secretary resigned
2 July 1997New secretary appointed
2 July 1997New director appointed
26 March 1997Incorporation
26 March 1997Incorporation
Sign up now to grow your client base. Plans & Pricing