Advanced company searchLink opens in new window

THREEN HOUSE (MEDICARE) LTD.

Company number 02632994

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)
25 Nov 1993 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
25 Nov 1993 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
31 Mar 1993 287 Registered office changed on 31/03/93 from: 217,bilton road perivale middlesex UB6 7HQ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 31/03/93 from: 217,bilton road perivale middlesex UB6 7HQ
24 Feb 1993 CERTNM Company name changed a & p hannon properties LIMITED\certificate issued on 25/02/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed a & p hannon properties LIMITED\certificate issued on 25/02/93
01 Sep 1992 363s Return made up to 23/07/92; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 23/07/92; full list of members
16 Jun 1992 225(1) Accounting reference date extended from 31/07 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 31/07 to 31/12
31 Dec 1991 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
05 Nov 1991 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
05 Nov 1991 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
05 Nov 1991 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
05 Nov 1991 287 Registered office changed on 05/11/91 from: c/O.michael evans & co. Highstone house 165,high street,barnet hertfordshire EN5 5SU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 05/11/91 from: c/O.michael evans & co. Highstone house 165,high street,barnet hertfordshire EN5 5SU
04 Oct 1991 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
04 Oct 1991 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
04 Oct 1991 287 Registered office changed on 04/10/91 from: c/o rm company services LIMITED 3RD floor,124-130 tabernacle st. London EC2A 4SD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 04/10/91 from: c/o rm company services LIMITED 3RD floor,124-130 tabernacle st. London EC2A 4SD
23 Jul 1991 NEWINC Incorporation