- Company Overview for HARKSTAVE HEALTHCARE PROJECTS LTD (05233205)
- Filing history for HARKSTAVE HEALTHCARE PROJECTS LTD (05233205)
- People for HARKSTAVE HEALTHCARE PROJECTS LTD (05233205)
- More for HARKSTAVE HEALTHCARE PROJECTS LTD (05233205)
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) |
---|---|---|---|
06 Sep 2017 | PSC01 | Notification of Paul Anthony De Savary as a person with significant control on 17 September 2016 | |
06 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 6 September 2017 | |
05 Sep 2017 | CH01 | Director's details changed for Mr Hugo John De Savary on 5 September 2017 | |
04 Jul 2017 | CH01 | Director's details changed for Ann Margaret Maud De Savary on 4 July 2017 | |
04 Jul 2017 | CH01 | Director's details changed for Mr Paul Anthony De Savary on 4 July 2017 | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
19 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Oct 2010 | AR01 | Annual return made up to 16 September 2010 with full list of shareholders | |
17 Sep 2010 | CH01 | Director's details changed for Hugo John De Savary on 5 May 2010 | |
17 Sep 2010 | CH01 | Director's details changed for Paul Anthony De Savary on 5 May 2010 | |
17 Sep 2010 | CH03 | Secretary's details changed for Ann Margaret Maud De Savary on 5 May 2010 | |
17 Sep 2010 | CH01 | Director's details changed for Ann Margaret Maud De Savary on 5 May 2010 | |
19 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Sep 2009 | 363a | Return made up to 16/09/09; full list of members |