- Company Overview for NESTOR HEALTHCARE LIMITED (00839132)
- Filing history for NESTOR HEALTHCARE LIMITED (00839132)
- People for NESTOR HEALTHCARE LIMITED (00839132)
- Charges for NESTOR HEALTHCARE LIMITED (00839132)
- Insolvency for NESTOR HEALTHCARE LIMITED (00839132)
- More for NESTOR HEALTHCARE LIMITED (00839132)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Aug 2012 | TM02 | Termination of appointment of John Davies as a secretary | |
07 Aug 2012 | AA | Full accounts made up to 31 January 2012 | |
30 Jul 2012 | TM01 | Termination of appointment of John Ivers as a director | |
13 Jun 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
12 Oct 2011 | MISC | Aud res | |
30 Aug 2011 | AA01 | Current accounting period extended from 31 December 2011 to 31 January 2012 | |
25 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
01 Jun 2011 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders | |
13 May 2011 | AA | Full accounts made up to 31 December 2010 | |
21 Mar 2011 | CH01 | Director's details changed for Mr Martyn Anthony Ellis on 1 January 2011 | |
21 Mar 2011 | CH01 | Director's details changed | |
17 Mar 2011 | AD01 | Registered office address changed from Beaconsfield Court Beaconsfield Road Hatfield Hertfordshire AL10 8HU on 17 March 2011 | |
17 Mar 2011 | AP01 | Appointment of Stuart Michael Howard as a director | |
16 Mar 2011 | AP03 | Appointment of John Davies as a secretary | |
16 Mar 2011 | TM02 | Termination of appointment of David Collison as a secretary | |
09 Jul 2010 | AP01 | Appointment of Mr John Joseph Ivers as a director | |
07 Jun 2010 | AR01 | Annual return made up to 28 May 2010 with full list of shareholders | |
04 May 2010 | AA | Full accounts made up to 31 December 2009 | |
04 Feb 2010 | AD01 | Registered office address changed from Allen House Station Road Egham Surrey TW20 9NT on 4 February 2010 | |
23 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
28 May 2009 | 363a | Return made up to 28/05/09; full list of members | |
13 May 2009 | AA | Full accounts made up to 31 December 2008 | |
30 May 2008 | AA | Full accounts made up to 31 December 2007 | |
29 May 2008 | 363a | Return made up to 28/05/08; full list of members | |
13 May 2008 | 288b | Appointment terminated director stephen booty |