- Company Overview for THE SUPERIOR HEALTHCARE GROUP LTD (05794330)
- Filing history for THE SUPERIOR HEALTHCARE GROUP LTD (05794330)
- People for THE SUPERIOR HEALTHCARE GROUP LTD (05794330)
- Charges for THE SUPERIOR HEALTHCARE GROUP LTD (05794330)
- More for THE SUPERIOR HEALTHCARE GROUP LTD (05794330)
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) |
---|---|---|---|
02 May 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
21 Feb 2008 | MEM/ARTS | Memorandum and Articles of Association | |
20 Feb 2008 | CERTNM | Company name changed superior care (kent) LTD\certificate issued on 20/02/08 | |
28 Dec 2007 | 287 | Registered office changed on 28/12/07 from: 66-70 oxford street southampton hampshire SO14 3DL | |
19 Jul 2007 | 363a | Return made up to 25/04/07; full list of members | |
02 Apr 2007 | 287 | Registered office changed on 02/04/07 from: 37 joseph wilson ind estate millstrood road whitstable CT5 3PS | |
07 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2007 | 88(2)R | Ad 09/02/07--------- £ si 1080@1=1080 £ ic 120/1200 | |
07 Mar 2007 | 288a | New director appointed | |
07 Mar 2007 | 123 | £ nc 120/1200 09/01/07 | |
07 Mar 2007 | 225 | Accounting reference date shortened from 30/04/07 to 31/03/07 | |
30 Jun 2006 | 288c | Director's particulars changed | |
30 Jun 2006 | 288c | Secretary's particulars changed | |
13 Jun 2006 | 288b | Director resigned | |
13 Jun 2006 | 288a | New director appointed | |
25 Apr 2006 | 288b | Secretary resigned | |
25 Apr 2006 | NEWINC | Incorporation |