Advanced company searchLink opens in new window

RICHARDSONS HEALTHCARE LIMITED

Company number 02301022

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 51
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
  • GBP 51
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
  • GBP 51
04 Feb 2014 TM01 Termination of appointment of Heather Campbell as a director