- Company Overview for CORINTHIAN HEALTHCARE LIMITED (06268563)
- Filing history for CORINTHIAN HEALTHCARE LIMITED (06268563)
- People for CORINTHIAN HEALTHCARE LIMITED (06268563)
- Charges for CORINTHIAN HEALTHCARE LIMITED (06268563)
- More for CORINTHIAN HEALTHCARE LIMITED (06268563)
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) |
---|---|---|---|
05 Oct 2018 | MR05 | Part of the property or undertaking has been released from charge 062685630012 | |
05 Oct 2018 | MR05 | Part of the property or undertaking has been released from charge 062685630024 | |
04 Oct 2018 | MR01 | Registration of charge 062685630025, created on 3 October 2018 | |
04 Oct 2018 | MR04 | Satisfaction of charge 062685630017 in full | |
04 Oct 2018 | MR04 | Satisfaction of charge 062685630014 in full | |
04 Oct 2018 | MR04 | Satisfaction of charge 062685630020 in full | |
04 Oct 2018 | MR04 | Satisfaction of charge 062685630013 in full | |
04 Oct 2018 | MR04 | Satisfaction of charge 062685630022 in full | |
13 Sep 2018 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 062685630013 | |
13 Sep 2018 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 062685630012 | |
29 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
29 Nov 2017 | MR01 | Registration of a charge with Charles court order to extend. Charge code 062685630024, created on 10 February 2017 | |
18 Oct 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
03 Apr 2017 | MR01 | Registration of charge 062685630023, created on 28 March 2017 | |
30 Mar 2017 | MR01 | Registration of charge 062685630022, created on 28 March 2017 | |
28 Mar 2017 | TM01 | Termination of appointment of Ian Coldrick as a director on 20 March 2017 | |
06 Mar 2017 | AA | Full accounts made up to 31 March 2016 | |
27 May 2016 | AP01 | Appointment of Mr Tony John Hegarty as a director on 28 April 2016 | |
13 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
25 Jan 2016 | TM01 | Termination of appointment of Michele Paley as a director on 8 January 2016 | |
24 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
19 Nov 2015 | TM01 | Termination of appointment of Roland Robert Joseph Perry as a director on 19 November 2015 | |
04 Nov 2015 | AP01 | Appointment of Mrs Michele Paley as a director on 21 October 2015 | |
04 Nov 2015 | AP01 | Appointment of Mr David Burke as a director on 21 October 2015 |