GENERAL HEALTHCARE HOLDINGS (2) LIMITED
Company number 04026992
- Company Overview for GENERAL HEALTHCARE HOLDINGS (2) LIMITED (04026992)
- Filing history for GENERAL HEALTHCARE HOLDINGS (2) LIMITED (04026992)
- People for GENERAL HEALTHCARE HOLDINGS (2) LIMITED (04026992)
- Charges for GENERAL HEALTHCARE HOLDINGS (2) LIMITED (04026992)
- More for GENERAL HEALTHCARE HOLDINGS (2) LIMITED (04026992)
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
|
|
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
|
|
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
|
|
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
|
|
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 |