- 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) |
---|---|---|---|
13 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
13 Aug 2013 | TM01 | Termination of appointment of John Banbury as a director | |
13 Aug 2013 | TM01 | Termination of appointment of John Banbury as a director | |
14 Jun 2013 | AD01 | Registered office address changed from Unit 2 Beech Avenue Taverham Norwich NR8 6HW United Kingdom on 14 June 2013 | |
31 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 Dec 2012 | TM01 | Termination of appointment of Stephen Brundle as a director | |
10 Dec 2012 | AD01 | Registered office address changed from Longs Business Centre 232a Fakenham Road Taverham Norwich Norfolk NR8 6QW United Kingdom on 10 December 2012 | |
10 Sep 2012 | CERTNM |
Company name changed norvic medical LIMITED\certificate issued on 10/09/12
|
|
10 Sep 2012 | CONNOT | Change of name notice | |
06 Sep 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
06 Sep 2012 | AA01 | Current accounting period shortened from 30 June 2013 to 31 December 2012 | |
11 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
18 Nov 2011 | AD01 | Registered office address changed from 199 Newmarket Road Norwich Norfolk NR4 6AP England on 18 November 2011 | |
18 Nov 2011 | CERTNM |
Company name changed allied medical support services LTD\certificate issued on 18/11/11
|
|
17 Nov 2011 | AA01 | Current accounting period shortened from 30 October 2012 to 30 June 2012 | |
17 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 16 November 2011
|
|
01 Nov 2011 | TM01 | Termination of appointment of Aaron Pennell as a director | |
01 Nov 2011 | TM01 | Termination of appointment of Andrew Ford as a director | |
01 Nov 2011 | TM01 | Termination of appointment of Stephen Colmer as a director | |
01 Nov 2011 | AP03 | Appointment of Mr Elijah Olugbemiga Adeyemi as a secretary | |
01 Nov 2011 | AP01 | Appointment of Mr John Banbury as a director | |
01 Nov 2011 | AP01 | Appointment of Mr Stephen Philip Brundle as a director | |
01 Nov 2011 | AP01 | Appointment of Mr Elijah Olugbemiga Adeyemi as a director | |
01 Nov 2011 | AD01 | Registered office address changed from Unit 17 Wakes Hall Colchester Road Wakes Colne Colchester Essex CO6 2DY United Kingdom on 1 November 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders |