Advanced company searchLink opens in new window

TRINITY HEALTHCARE (YORKSHIRE) LIMITED

Company number 06115926

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)
10 Jul 2008 288a Director appointed verlie ann cryer
10 Jul 2008 88(2) Ad 20/02/08\gbp si 50000@1=50000\gbp ic 28600/78600\
10 Jul 2008 88(2) Ad 01/05/08\gbp si 25000@1=25000\gbp ic 3600/28600\
10 Jul 2008 123 Nc inc already adjusted 20/02/08
10 Jul 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
02 Jul 2008 288b Appointment terminated director pauline midgley
01 Jul 2008 288a Director appointed richard william beamer
01 Jul 2008 288b Appointment terminated director paul dixon
01 Jul 2008 288b Appointment terminated director ian blakey
03 Apr 2008 88(2) Capitals not rolled up
03 Apr 2008 88(2) Capitals not rolled up
03 Apr 2008 88(2) Capitals not rolled up
29 Mar 2008 AA Accounts for a dormant company made up to 31 August 2007
20 Mar 2008 123 Gbp nc 1000/2000\24/10/07
20 Mar 2008 363a Return made up to 19/02/08; full list of members
19 Mar 2008 353 Location of register of members
05 Mar 2008 225 Prev sho from 29/02/2008 to 31/08/2007
01 Mar 2008 287 Registered office changed on 01/03/2008 from 1 monckton court south newbald road north newbald york yorkshire YO43 4RW
14 Dec 2007 CERTNM Company name changed marbleswan LIMITED\certificate issued on 14/12/07
12 Nov 2007 288a New director appointed
07 Nov 2007 395 Particulars of mortgage/charge
26 Oct 2007 288a New director appointed
02 Oct 2007 288a New director appointed
02 Oct 2007 288a New secretary appointed
02 Oct 2007 288b Secretary resigned