- Company Overview for HOPE COMMUNITY HEALTHCARE LIMITED (06661628)
- Filing history for HOPE COMMUNITY HEALTHCARE LIMITED (06661628)
- People for HOPE COMMUNITY HEALTHCARE LIMITED (06661628)
- Charges for HOPE COMMUNITY HEALTHCARE LIMITED (06661628)
- More for HOPE COMMUNITY HEALTHCARE LIMITED (06661628)
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 Sep 2017 | TM01 | Termination of appointment of Catherine Dorothy Guelbert as a director on 28 August 2017 | |
28 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Apr 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
27 Jan 2017 | AP01 | Appointment of Miss Catherine Dorothy Guelbert as a director on 27 January 2017 | |
27 Jan 2017 | TM01 | Termination of appointment of Leigh David Allison as a director on 27 January 2017 | |
27 Jan 2017 | AP01 | Appointment of Dr Christopher Paul Johnson as a director on 27 January 2017 | |
29 Sep 2016 | MR01 | Registration of charge 066616280003, created on 27 September 2016 | |
22 Aug 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 March 2016 | |
31 Jul 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
30 Mar 2016 | MR01 | Registration of charge 066616280002, created on 29 March 2016 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-23
|
|
16 Jul 2015 | MR01 | Registration of charge 066616280001, created on 8 July 2015 | |
20 Apr 2015 | AD01 | Registered office address changed from Unit 1 Longs Business Park 232 Fakenham Road, Taverham Norwich Norfolk NR8 6QW to Unit 4 Longs Business Centre 232 Fakenham Road Taverham Norwich Norfolk NR8 6QW on 20 April 2015 | |
19 Apr 2015 | AP01 | Appointment of Mr Leigh David Allison as a director on 23 June 2014 | |
17 Feb 2015 | CERTNM |
Company name changed norvic community healthcare LIMITED\certificate issued on 17/02/15
|
|
21 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2015 | CONNOT | Change of name notice | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
15 Apr 2014 | CH03 | Secretary's details changed for Mr Elijah Olugbemiga Adeyemi on 1 January 2014 | |
18 Mar 2014 | CERTNM |
Company name changed norvic events LIMITED\certificate issued on 18/03/14
|
|
18 Mar 2014 | CONNOT | Change of name notice | |
29 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |