- Company Overview for COUNTY HEALTHCARE LIMITED (03321078)
- Filing history for COUNTY HEALTHCARE LIMITED (03321078)
- People for COUNTY HEALTHCARE LIMITED (03321078)
- Charges for COUNTY HEALTHCARE LIMITED (03321078)
- More for COUNTY HEALTHCARE LIMITED (03321078)
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) |
---|---|---|---|
04 Mar 2016 | AP01 | Appointment of Mr Timothy Hammond as a director on 15 February 2016 | |
04 Mar 2016 | AP01 | Appointment of Mr Alistair Maxwell How as a director on 15 February 2016 | |
04 Mar 2016 | AP01 | Appointment of Mr Michael Patrick O'reilly as a director on 15 February 2016 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Sep 2015 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 19 | |
05 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
20 Feb 2015 | CH01 | Director's details changed for Ian Richard Smith on 19 February 2015 | |
19 Feb 2015 | CH01 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 | |
10 Nov 2014 | TM01 | Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 | |
09 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Jun 2014 | TM02 | Termination of appointment of Dominic Kay as a secretary | |
16 Jun 2014 | AP03 | Appointment of Mrs Abigail Mattison as a secretary | |
22 May 2014 | CH01 | Director's details changed for Maureen Claire Royston on 22 May 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
21 Feb 2014 | AD01 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 | |
13 Jan 2014 | AP01 | Appointment of Maureen Claire Royston as a director | |
11 Nov 2013 | TM01 | Termination of appointment of Peter Calveley as a director | |
11 Nov 2013 | AP01 | Appointment of Ian Richard Smith as a director | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
21 Feb 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
26 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
28 Feb 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders |