Advanced company searchLink opens in new window

NEWTON ABBOT HEALTH LIMITED

Company number 05929972

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)
23 Aug 2013 TM02 Termination of appointment of Lisa Whitmore as a secretary
23 Aug 2013 TM01 Termination of appointment of Lisa Whitmore as a director
23 Aug 2013 TM01 Termination of appointment of Stephen Collinson as a director
23 Aug 2013 AD01 Registered office address changed from Rydon House, Station Road Forest Row East Sussex RH18 5DW on 23 August 2013
22 Aug 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
20 Aug 2013 CERTNM Company name changed ryhurst (newton abbot) LIMITED\certificate issued on 20/08/13
  • RES15 ‐ Change company name resolution on 2013-08-13
20 Aug 2013 CONNOT Change of name notice
18 Jan 2013 AA Full accounts made up to 30 September 2012
04 Jan 2013 AP01 Appointment of Mr David Wyn Davies as a director
04 Jan 2013 TM01 Termination of appointment of Stuart Jones as a director
09 Nov 2012 AP01 Appointment of Mr Stephen Maurice Collinson as a director
09 Nov 2012 TM01 Termination of appointment of David Hay as a director
20 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
02 Feb 2012 AA Full accounts made up to 30 September 2011
04 Jan 2012 AP01 Appointment of Mr John Whittington as a director
04 Jan 2012 AP01 Appointment of Mr Stuart Nigel Jones as a director
04 Jan 2012 TM01 Termination of appointment of Robert Mcclatchey as a director
04 Jan 2012 TM01 Termination of appointment of Beif Ii Corporate Services Ltd as a director
12 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
07 Mar 2011 AA Full accounts made up to 30 September 2010
24 Sep 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
06 Jul 2010 AP01 Appointment of Mr David James Hay as a director
05 Jul 2010 TM01 Termination of appointment of Stephen Jameson as a director
21 Apr 2010 AA Full accounts made up to 30 September 2009
09 Apr 2010 AP02 Appointment of Beif Ii Corporate Services Ltd as a director