Advanced company searchLink opens in new window

RUSHCLIFFE HEALTHCARE HOLDINGS LIMITED

Company number 06309841

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)
04 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
02 May 2014 AP01 Appointment of Mr Wajid Hussain as a director
19 Feb 2014 AUD Auditor's resignation
11 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
04 Mar 2013 AA Accounts for a small company made up to 29 February 2012
30 Nov 2012 AA01 Previous accounting period shortened from 28 February 2012 to 27 February 2012
16 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
22 Mar 2012 AA01 Previous accounting period extended from 31 August 2011 to 28 February 2012
21 Mar 2012 AAMD Amended accounts made up to 31 August 2010
13 Jul 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
03 Jun 2011 AA Accounts for a small company made up to 31 August 2010
19 May 2011 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2011 AA Accounts for a small company made up to 31 August 2009
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2010 TM01 Termination of appointment of Raymond Ingleby as a director
13 Jul 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
12 Jul 2010 AP01 Appointment of Mr James Henry Ashworth as a director
20 May 2010 AD01 Registered office address changed from C/O Rpcc Ltd 22 Grosvenor Square London W1K 6LF United Kingdom on 20 May 2010
19 May 2010 TM01 Termination of appointment of Paul Bittan as a director
16 May 2010 AD01 Registered office address changed from C/O Rpcc Ltd 22 Grosvenor Square London W1K 6LF United Kingdom on 16 May 2010
16 May 2010 AD01 Registered office address changed from Old Bank Chambers 1St Floor 43 Woodlands Road Ansdell Lytham St. Annes Lancashire FY8 1DA on 16 May 2010
16 May 2010 CH01 Director's details changed for Mr Paul Harold Bittan on 15 May 2010
30 Apr 2010 TM01 Termination of appointment of James Ashworth as a director
23 Apr 2010 AP01 Appointment of Mr Paul Harold Bittan as a director
07 Apr 2010 TM01 Termination of appointment of Paul Bittan as a director