- Company Overview for KARDINAL HEALTHCARE LIMITED (06279240)
- Filing history for KARDINAL HEALTHCARE LIMITED (06279240)
- People for KARDINAL HEALTHCARE LIMITED (06279240)
- Charges for KARDINAL HEALTHCARE LIMITED (06279240)
- More for KARDINAL HEALTHCARE LIMITED (06279240)
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) |
---|---|---|---|
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Mar 2013 | CH01 | Director's details changed for Helen Anne Kendrick Hancorn on 20 March 2013 | |
20 Mar 2013 | AD01 | Registered office address changed from 82-84 Broadwater Street West Worthing West Sussex BN14 9DE United Kingdom on 20 March 2013 | |
11 Mar 2013 | CH03 | Secretary's details changed for Michael Walter Willie Hancorn on 11 March 2013 | |
11 Mar 2013 | AD01 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England on 11 March 2013 | |
20 Jun 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
23 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 Mar 2011 | AD01 | Registered office address changed from 15 Grafton Road Worthing West Sussex BN11 1QR England on 25 March 2011 | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
04 Jan 2011 | AD01 | Registered office address changed from 88 Boundary Road Hove East Sussex BN3 7GA on 4 January 2011 | |
16 Jul 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
25 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
14 Aug 2009 | 363a | Return made up to 14/06/09; full list of members | |
14 Aug 2009 | 288c | Director's change of particulars / helen hancorn / 01/06/2009 | |
14 Aug 2009 | 288c | Director's change of particulars / carl hancorn / 01/06/2009 | |
11 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
05 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
18 Aug 2008 | 288a | Secretary appointed michael hancorn | |
18 Aug 2008 | 288b | Appointment terminated secretary clare hearn | |
15 Jul 2008 | 363a | Return made up to 14/06/08; full list of members | |
27 Nov 2007 | 288a | New director appointed | |
14 Jul 2007 | 288c | Secretary's particulars changed |