Advanced company searchLink opens in new window

ASSURA (SC 2) LIMITED

Company number 04085738

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)
21 Dec 2017 MR04 Satisfaction of charge 20 in full
20 Dec 2017 AP01 Appointment of Mr Paul Bryan Carroll as a director on 14 December 2017
19 Dec 2017 AP01 Appointment of Mrs Jayne Marie Cottam as a director on 14 December 2017
19 Dec 2017 AP01 Appointment of Mr Spencer Adrian Kenyon as a director on 14 December 2017
19 Dec 2017 AP01 Appointment of Orla Ball as a director on 14 December 2017
19 Dec 2017 AP01 Appointment of Mr Andrew Simon Darke as a director on 14 December 2017
19 Dec 2017 PSC02 Notification of Assura Investments Ltd as a person with significant control on 14 December 2017
19 Dec 2017 TM01 Termination of appointment of Anthony Philip Proctor as a director on 14 December 2017
19 Dec 2017 TM01 Termination of appointment of Jonathan Dunne as a director on 14 December 2017
19 Dec 2017 AP01 Appointment of Mr Jonathan Stewart Murphy as a director on 14 December 2017
19 Dec 2017 TM02 Termination of appointment of Jonathan Dunne as a secretary on 14 December 2017
19 Dec 2017 PSC07 Cessation of Anthony Philip Proctor as a person with significant control on 14 December 2017
19 Dec 2017 PSC07 Cessation of Simon Jonathan Dunne as a person with significant control on 14 December 2017
19 Dec 2017 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
19 Dec 2017 AD01 Registered office address changed from Grosvenor House 70 Broadwater Avenue Parkstone Poole Dorset BH14 8QH to The Brew House Greenalls Avenue Warrington WA4 6HL on 19 December 2017
19 Dec 2017 MR04 Satisfaction of charge 1 in full
19 Dec 2017 MR04 Satisfaction of charge 4 in full
19 Dec 2017 MR04 Satisfaction of charge 5 in full
19 Dec 2017 MR04 Satisfaction of charge 11 in full
19 Dec 2017 MR04 Satisfaction of charge 13 in full
19 Dec 2017 MR04 Satisfaction of charge 8 in full
19 Dec 2017 MR04 Satisfaction of charge 10 in full
19 Dec 2017 MR04 Satisfaction of charge 14 in full
19 Dec 2017 MR04 Satisfaction of charge 9 in full
19 Dec 2017 MR04 Satisfaction of charge 6 in full