- Company Overview for EXCELSIOR HEALTH CARE LIMITED (03120635)
- Filing history for EXCELSIOR HEALTH CARE LIMITED (03120635)
- People for EXCELSIOR HEALTH CARE LIMITED (03120635)
- Charges for EXCELSIOR HEALTH CARE LIMITED (03120635)
- More for EXCELSIOR HEALTH CARE LIMITED (03120635)
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) |
---|---|---|---|
09 Sep 2015 | CH01 | Director's details changed for Mr Paul Warren-Gray on 8 September 2015 | |
08 Sep 2015 | CH01 | Director's details changed for Mr Chandler Warren-Gray on 8 September 2015 | |
16 Feb 2015 | AA | Accounts for a small company made up to 30 April 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
11 Aug 2014 | AD01 | Registered office address changed from Mps Administration Office No.03 Key Point Office Village, Nix's Hill Alfreton Derbyshire DE55 7FQ to Mps Administration Office No. 6 & 7 Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FQ on 11 August 2014 | |
04 Feb 2014 | AA | Accounts for a small company made up to 30 April 2013 | |
18 Dec 2013 | TM02 | Termination of appointment of Diana Smith as a secretary | |
06 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
09 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2013 | AP01 | Appointment of Mr Chandler Warren-Gray as a director | |
21 Aug 2013 | MR04 | Satisfaction of charge 4 in full | |
21 Aug 2013 | MR04 | Satisfaction of charge 6 in full | |
21 Aug 2013 | MR04 | Satisfaction of charge 5 in full | |
21 Aug 2013 | MR04 | Satisfaction of charge 7 in full | |
19 Aug 2013 | MR01 | Registration of charge 031206350008 | |
07 Aug 2013 | CH01 | Director's details changed for Mr Paul Gray on 19 December 2012 | |
07 Aug 2013 | CH03 | Secretary's details changed for Ms Diana Riley on 1 January 2013 | |
30 Jan 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
14 Aug 2012 | MISC | Section 519 | |
02 Feb 2012 | AA | Accounts for a small company made up to 30 April 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
31 Jan 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
13 Jan 2011 | CH03 | Secretary's details changed for Ms Diana Riley on 13 January 2011 | |
13 Jan 2011 | CH01 | Director's details changed for Mr Paul Gray on 13 January 2011 |