HEALTH AND BEYOND PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Director's details changed for Mr Udayaraj Chelliah on 2024-10-16

View Document

16/10/2416 October 2024 Director's details changed for Dr Natasha New on 2024-10-16

View Document

16/10/2416 October 2024 Director's details changed for Dr Salma Parveen Muneer Reehana on 2024-10-16

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

16/10/2416 October 2024 Director's details changed for Mr Manjit Singh Jhooty on 2024-10-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-26 to 2023-03-25

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Micro company accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2022-03-27 to 2022-03-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Previous accounting period shortened from 2021-03-29 to 2021-03-28

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

29/09/2029 September 2020 CURRSHO FROM 30/09/2019 TO 29/09/2019

View Document

26/02/2026 February 2020 01/02/20 STATEMENT OF CAPITAL GBP 18

View Document

19/02/2019 February 2020 ADOPT ARTICLES 01/02/2020

View Document

03/02/203 February 2020 DIRECTOR APPOINTED DR BHAVINKUMAR MEHTA

View Document

03/02/203 February 2020 DIRECTOR APPOINTED DR AVTAR SINGH SAINI

View Document

03/02/203 February 2020 DIRECTOR APPOINTED DR NATASHA NEW

View Document

29/11/1929 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115960110005

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

30/10/1930 October 2019 11/10/18 STATEMENT OF CAPITAL GBP 6

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR SALMA PARVEEN MUNEER REEHANA / 30/10/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR PRAVEEN MUNDLUR / 30/10/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR RAJNISH MOHINDROO / 30/10/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MANJIT SINGH JHOOTY / 30/10/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR UDAYARAJ CHELLIAH / 30/10/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMAD ARSHAD ASGHAR / 30/10/2019

View Document

30/10/1930 October 2019 CESSATION OF MANJIT SINGH JHOOTY AS A PSC

View Document

30/10/1930 October 2019 NOTIFICATION OF PSC STATEMENT ON 30/10/2019

View Document

25/10/1925 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115960110004

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/03/1928 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115960110003

View Document

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115960110002

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115960110001

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 20 HATHERTON STREET WALSALL WEST MIDLANDS WS4 2LA ENGLAND

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR SALMA REHEENA / 25/10/2018

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED DR SALMA REHEENA

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED DR PRAVEEN MUNDLUR

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED DR MOHAMMED ARSHAD ASGHAR

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED DR RAJNISH MOHINDROO

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED DR UDAYARAJ CHELLIAH

View Document

29/09/1829 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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