HAXBY GROUP PRACTICE HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Micro company accounts made up to 2023-08-31

View Document

11/09/2311 September 2023 Director's details changed for Mr Thomas Christopher Patel-Campbell on 2023-09-11

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/06/231 June 2023 Micro company accounts made up to 2022-08-31

View Document

12/01/2312 January 2023 Termination of appointment of John James Mcevoy as a director on 2022-09-30

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM MOORGATE HOUSE CLIFTON MOORGATE YORK NORTH YORKSHIRE YO30 4WY

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/10/1515 October 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/10/142 October 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/11/1315 November 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

09/05/139 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081966210001

View Document

05/12/125 December 2012 CHANGE OF NAME 19/11/2012

View Document

19/11/1219 November 2012 SECRETARY APPOINTED MR JAMES PHILIP LEWIS OGDEN

View Document

23/10/1223 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/10/1223 October 2012 CHANGE OF NAME 06/09/2012

View Document

02/10/122 October 2012 DIRECTOR APPOINTED DR KEVIN ANDERSON

View Document

01/10/121 October 2012 DIRECTOR APPOINTED DR MICHAEL ALAN HOLMES

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR RUTH GRIFFITHS

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MR JOHN JAMES MCEVOY

View Document

30/08/1230 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company