B10 MED PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Confirmation statement made on 2025-07-29 with updates

View Document

21/01/2521 January 2025 Unaudited abridged 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 Confirmation statement made on 2024-07-29 with updates

View Document

04/04/244 April 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

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

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

15/03/2315 March 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/04/2122 April 2021 31/08/20 UNAUDITED ABRIDGED

View Document

26/03/2126 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID HAYTON / 23/03/2020

View Document

26/03/2126 March 2021 PSC'S CHANGE OF PARTICULARS / MRS DEANNA JOYCE HAYTON / 23/03/2020

View Document

26/03/2126 March 2021 PSC'S CHANGE OF PARTICULARS / MR JOHN DAVID HAYTON / 23/03/2020

View Document

26/03/2126 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEANNA JOYCE HAYTON / 23/03/2020

View Document

26/03/2126 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS DEANNA JOYCE HAYTON / 23/03/2020

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 31 ST SAVIOURGATE YORK NORTH YORKSHIRE YO1 8NQ

View Document

21/05/2021 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

22/02/1922 February 2019 31/08/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

13/04/1813 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/08/165 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/10/159 October 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/07/1527 July 2015 13/07/15 STATEMENT OF CAPITAL GBP 120

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/08/1411 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/08/1328 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/08/1216 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR LEE SUCCOIA

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 1 HANWORTH ROAD LOW MOOR BRADFORD BD12 0SG

View Document

02/07/122 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/07/122 July 2012 COMPANY NAME CHANGED CHANTER BIO-MED LIMITED CERTIFICATE ISSUED ON 02/07/12

View Document

14/05/1214 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/08/1117 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/08/1010 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 29/07/08; NO CHANGE OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: 1 HANWORTH ROAD LOW MOOR BRADFORD BD12 0SG

View Document

06/09/026 September 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/027 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

26/01/9926 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9926 January 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9820 November 1998 RETURN MADE UP TO 13/08/98; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 13/08/97; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/08/97

View Document

13/06/9713 June 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/09/97

View Document

03/09/963 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9628 August 1996 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 SECRETARY RESIGNED

View Document

28/08/9628 August 1996 NEW SECRETARY APPOINTED

View Document

28/08/9628 August 1996 REGISTERED OFFICE CHANGED ON 28/08/96 FROM: SUNBRIDGE HOUSE 80 KIRKGATE BRADFORD WEST YORKSHIRE

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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