- Company Overview for ASHBERRY HEALTHCARE LIMITED (04886239)
- Filing history for ASHBERRY HEALTHCARE LIMITED (04886239)
- People for ASHBERRY HEALTHCARE LIMITED (04886239)
- Charges for ASHBERRY HEALTHCARE LIMITED (04886239)
- More for ASHBERRY HEALTHCARE LIMITED (04886239)
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 Sep 2020 | MR01 | Registration of charge 048862390007, created on 15 September 2020 | |
21 Sep 2020 | MR01 | Registration of charge 048862390010, created on 15 September 2020 | |
21 Sep 2020 | MR01 | Registration of charge 048862390008, created on 15 September 2020 | |
21 Sep 2020 | MR01 | Registration of charge 048862390003, created on 15 September 2020 | |
21 Sep 2020 | MR01 | Registration of charge 048862390009, created on 15 September 2020 | |
21 Sep 2020 | MR01 | Registration of charge 048862390005, created on 15 September 2020 | |
18 Sep 2020 | AP03 | Appointment of Ms Sarah Lambre Tulloch as a secretary on 18 September 2020 | |
17 Sep 2020 | TM01 | Termination of appointment of Virginia Deayton-Groom as a director on 17 September 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 18 August 2020 with no updates | |
24 Dec 2019 | AP01 | Appointment of Mrs Susan Lovelace as a director on 19 December 2019 | |
24 Dec 2019 | TM01 | Termination of appointment of Rosamund Jill Spalding as a director on 19 December 2019 | |
12 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Oct 2019 | AD01 | Registered office address changed from Chancery Court Lincoln Road Cressex Business Park High Wycombe HP12 3RE England to Imex House Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX on 10 October 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 18 August 2019 with no updates | |
03 Jun 2019 | AD01 | Registered office address changed from 37 Market Square Witney Oxfordshire OX28 6RE to Chancery Court Lincoln Road Cressex Business Park High Wycombe HP12 3RE on 3 June 2019 | |
14 Mar 2019 | AP01 | Appointment of Mr Gary Bernard Cottrell as a director on 12 March 2019 | |
10 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
31 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with updates | |
31 Aug 2018 | CH01 | Director's details changed for Mr Nigel John Denny on 31 August 2018 | |
31 Aug 2018 | CH01 | Director's details changed for Ms Virginia Deayton-Groom on 30 August 2018 | |
31 Aug 2018 | CH01 | Director's details changed for Ms Virginia Deayton-Groom on 29 August 2018 | |
31 Aug 2018 | CH01 | Director's details changed for Ms Virginia Deayton-Groom on 30 August 2018 | |
31 Aug 2018 | CH01 | Director's details changed for Mr Nigel John Denny on 30 August 2018 | |
30 Aug 2018 | CH03 | Secretary's details changed for Virginia Deayton Groom on 30 August 2018 | |
30 Aug 2018 | CH01 | Director's details changed for Mrs Rosamund Jill Spalding on 30 August 2018 |