Advanced company searchLink opens in new window

ATLAS HEALTHCARE (SOUTH WEST) LIMITED

Company number 04852332

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)
13 Oct 2011 AP01 Appointment of David Burton as a director
13 Oct 2011 AD01 Registered office address changed from Southgate House, Archer Street Darlington County Durham DL3 6AH on 13 October 2011
13 Oct 2011 AP04 Appointment of Mh Secretaries Limited as a secretary
13 Oct 2011 TM01 Termination of appointment of William Buchan as a director
13 Oct 2011 TM01 Termination of appointment of David Smith as a director
13 Oct 2011 TM02 Termination of appointment of Francis Mccormack as a secretary
13 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 7
11 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
11 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
11 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Oct 2011 CC04 Statement of company's objects
11 Oct 2011 CC04 Statement of company's objects
11 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Approve transaction documents 30/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Sep 2011 AA Full accounts made up to 30 September 2010
08 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
20 May 2011 MG01 Particulars of a mortgage or charge / charge no: 6
07 Mar 2011 TM02 Termination of appointment of William Mcleish as a secretary
07 Mar 2011 AP03 Appointment of Francis Declan Finbar Tempany Mccormack as a secretary
14 Jan 2011 TM01 Termination of appointment of Richard Midmer as a director
27 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 4
27 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 5
13 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
19 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2