Advanced company searchLink opens in new window

ROBINSON HEALTHCARE HOLDINGS LTD

Company number 04416668

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)
30 Aug 2003 288a New director appointed
30 Aug 2003 288a New secretary appointed
19 Jun 2003 363s Return made up to 15/04/03; full list of members
08 May 2003 287 Registered office changed on 08/05/03 from: waterside goyt side road chesterfield derbyshire S40 2YF
08 Mar 2003 225 Accounting reference date shortened from 30/04/03 to 31/12/02
17 Oct 2002 88(2)R Ad 27/09/02--------- £ si 879900@.01=8799 £ ic 9201/18000
10 Oct 2002 88(2)R Ad 27/09/02--------- £ si 920000@.01=9200 £ ic 1/9201
08 Oct 2002 123 Nc inc already adjusted 27/09/02
08 Oct 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 27/09/02
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
08 Oct 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
08 Oct 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
08 Oct 2002 RESOLUTIONS Resolutions
  • RES04 ‐ 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
08 Oct 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Oct 2002 288a New director appointed
08 Oct 2002 288a New director appointed
08 Oct 2002 288a New director appointed
03 Oct 2002 395 Particulars of mortgage/charge
26 Jun 2002 287 Registered office changed on 26/06/02 from: 44 castle gate nottingham nottinghamshire NG1 7BJ
26 Jun 2002 288b Secretary resigned
26 Jun 2002 288b Director resigned
26 Jun 2002 288a New secretary appointed;new director appointed
26 Jun 2002 288a New secretary appointed;new director appointed
15 Apr 2002 NEWINC Incorporation