RUSHCLIFFE HEALTHCARE HOLDINGS LIMITED
Company number 06309841
- Company Overview for RUSHCLIFFE HEALTHCARE HOLDINGS LIMITED (06309841)
- Filing history for RUSHCLIFFE HEALTHCARE HOLDINGS LIMITED (06309841)
- People for RUSHCLIFFE HEALTHCARE HOLDINGS LIMITED (06309841)
- Charges for RUSHCLIFFE HEALTHCARE HOLDINGS LIMITED (06309841)
- Insolvency for RUSHCLIFFE HEALTHCARE HOLDINGS LIMITED (06309841)
- More for RUSHCLIFFE HEALTHCARE HOLDINGS LIMITED (06309841)
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
|
|
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
|
|
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 |