HEATHVILLE RESIDENTIAL CARE LIMITED
Company number 04572344
- Company Overview for HEATHVILLE RESIDENTIAL CARE LIMITED (04572344)
- Filing history for HEATHVILLE RESIDENTIAL CARE LIMITED (04572344)
- People for HEATHVILLE RESIDENTIAL CARE LIMITED (04572344)
- Charges for HEATHVILLE RESIDENTIAL CARE LIMITED (04572344)
- More for HEATHVILLE RESIDENTIAL CARE LIMITED (04572344)
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) |
---|---|---|---|
26 Apr 2018 | SH08 | Change of share class name or designation | |
24 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2018 | MR04 | Satisfaction of charge 4 in full | |
19 Dec 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
23 Nov 2017 | MR01 | Registration of charge 045723440010, created on 17 November 2017 | |
16 Nov 2017 | MR01 | Registration of charge 045723440009, created on 10 November 2017 | |
16 Nov 2017 | MR01 | Registration of charge 045723440008, created on 9 November 2017 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2016 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2016-02-21
|
|
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Feb 2015 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2015-02-05
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Jan 2014 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2014-01-26
|
|
26 Jan 2014 | AD01 | Registered office address changed from Mill House Mill Lane Prestbury Cheltenham Glos GL52 3NE United Kingdom on 26 January 2014 | |
04 Jan 2014 | MR01 | Registration of charge 045723440007 | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
19 Feb 2013 | AD01 | Registered office address changed from Playley Green Farm Redmarley Gloucestershire GL19 3NB on 19 February 2013 | |
19 Feb 2013 | CH01 | Director's details changed for Mr James David Connell on 19 October 2012 | |
19 Feb 2013 | CH01 | Director's details changed for Mrs Ita Bernadette Connell on 19 October 2012 | |
19 Feb 2013 | CH03 | Secretary's details changed for James David Connell on 19 October 2012 |