- Company Overview for RICHARDSONS HEALTHCARE LIMITED (02301022)
- Filing history for RICHARDSONS HEALTHCARE LIMITED (02301022)
- People for RICHARDSONS HEALTHCARE LIMITED (02301022)
- Charges for RICHARDSONS HEALTHCARE LIMITED (02301022)
- More for RICHARDSONS HEALTHCARE LIMITED (02301022)
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) |
---|---|---|---|
10 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
18 Dec 2018 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
26 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
20 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
08 Jan 2016 | AD01 | Registered office address changed from 68 Argyle Street Birkenhead CH41 6AF to 68 Argyle Street Birkenhead Merseyside CH41 6AF on 8 January 2016 | |
06 Jan 2016 | SH10 | Particulars of variation of rights attached to shares | |
06 Jan 2016 | SH08 | Change of share class name or designation | |
17 Sep 2015 | CH01 | Director's details changed for Nicolette Corinna Gould on 19 August 2015 | |
17 Sep 2015 | AP01 | Appointment of Mr Ian Spofforth as a director on 1 May 2015 | |
17 Sep 2015 | CH01 | Director's details changed for Nicolette Corinna Gould on 19 August 2015 | |
17 Sep 2015 | CH03 | Secretary's details changed for Mr Michael Anthony Gould on 19 August 2015 | |
17 Sep 2015 | CH01 | Director's details changed for Mr Michael Anthony Gould on 19 August 2015 | |
25 Jul 2015 | MR04 | Satisfaction of charge 3 in full | |
02 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
21 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
21 Nov 2014 | MR04 | Satisfaction of charge 2 in full | |
27 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-04
|
|
04 Feb 2014 | TM01 | Termination of appointment of Heather Campbell as a director |