Advanced company searchLink opens in new window

HEALTH MANAGEMENT (CARLISLE) HOLDINGS LIMITED

Company number 03561960

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)
16 Aug 2001 AA Group of companies' accounts made up to 31 December 2000
29 Jul 2001 288b Director resigned
29 Jul 2001 288a New director appointed
24 May 2001 363s Return made up to 12/05/01; full list of members
15 May 2001 287 Registered office changed on 15/05/01 from: sandiway house hartford northwich cheshire CW8 2YA
27 Oct 2000 88(2)R Ad 22/09/00--------- £ si 68040@1=68040 £ ic 772962/841002
24 Oct 2000 AA Full accounts made up to 31 December 1999
31 Jul 2000 88(2)R Ad 21/03/00--------- £ si 248762@1
31 Jul 2000 88(2)R Ad 21/03/00--------- £ si 248760@1
27 Jul 2000 88(2)R Ad 14/06/00--------- £ si 275438@1=275438 £ ic 497524/772962
27 Jul 2000 363s Return made up to 12/05/00; full list of members
21 Jun 2000 123 Nc inc already adjusted 21/03/00
21 Jun 2000 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
21 Jun 2000 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Jun 2000 RESOLUTIONS Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
14 Apr 2000 288b Secretary resigned
14 Apr 2000 288b Director resigned
14 Apr 2000 288b Director resigned
14 Apr 2000 288a New director appointed
14 Apr 2000 288a New secretary appointed;new director appointed
14 Apr 2000 288a New director appointed
14 Apr 2000 288a New director appointed
14 Apr 2000 288a New director appointed
14 Apr 2000 288a New director appointed
27 Mar 2000 395 Particulars of mortgage/charge