Advanced company searchLink opens in new window

GENERAL HEALTHCARE HOLDINGS (2) LIMITED

Company number 04026992

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)
06 Feb 2018 MR01 Registration of charge 040269920005, created on 30 January 2018
27 Oct 2017 AP01 Appointment of Dr Karen Anita Prins as a director on 1 October 2017
27 Oct 2017 TM01 Termination of appointment of Jill Margaret Watts as a director on 30 September 2017
27 Oct 2017 TM01 Termination of appointment of Jill Margaret Watts as a director on 30 September 2017
20 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2017 MR01 Registration of charge 040269920004, created on 6 July 2017
06 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
20 Apr 2017 MR04 Satisfaction of charge 3 in full
17 Mar 2017 AA Full accounts made up to 30 September 2016
02 Sep 2016 CS01 Confirmation statement made on 4 July 2016 with updates
29 Jun 2016 AA Full accounts made up to 30 September 2015
16 Dec 2015 AP01 Appointment of Henry Jonathan Davies as a director on 1 September 2015
30 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 50,001
30 Jul 2015 AP01 Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015
30 Jul 2015 TM01 Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015
03 Jul 2015 AA Full accounts made up to 30 September 2014
07 Jan 2015 AP01 Appointment of Jill Margaret Watts as a director on 17 November 2014
07 Jan 2015 TM01 Termination of appointment of Stephen John Collier as a director on 16 November 2014
05 Aug 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 50,001
05 Aug 2014 CH03 Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012
08 Jul 2014 AA Full accounts made up to 30 September 2013
05 Sep 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
04 Jul 2013 AA Full accounts made up to 30 September 2012
23 Oct 2012 AD01 Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND United Kingdom on 23 October 2012
14 Sep 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders