HEALTHCARE AT HOME (EUROPE) LIMITED
Company number 06718558
- Company Overview for HEALTHCARE AT HOME (EUROPE) LIMITED (06718558)
- Filing history for HEALTHCARE AT HOME (EUROPE) LIMITED (06718558)
- People for HEALTHCARE AT HOME (EUROPE) LIMITED (06718558)
- Charges for HEALTHCARE AT HOME (EUROPE) LIMITED (06718558)
- More for HEALTHCARE AT HOME (EUROPE) LIMITED (06718558)
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 Nov 2013 | MR01 | Registration of charge 067185580001 | |
08 Oct 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
01 Oct 2013 | AP03 | Appointment of Mr Graham Roger White as a secretary | |
30 Sep 2013 | TM02 | Termination of appointment of Sharon Roberts as a secretary | |
25 Feb 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
03 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
04 May 2012 | CH01 | Director's details changed for Mr Graham Roger White on 4 May 2012 | |
29 Feb 2012 | TM01 | Termination of appointment of Edward Jones as a director | |
20 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2012 | TM01 | Termination of appointment of Charles Walsh as a director | |
10 Oct 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
10 Oct 2011 | CH01 | Director's details changed for Mr Charles Anthony Walsh on 7 October 2011 | |
10 Oct 2011 | CH01 | Director's details changed for Mr Edward Gareth Jones on 7 October 2011 | |
24 Feb 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
08 Oct 2010 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
17 Feb 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
16 Oct 2009 | AR01 | Annual return made up to 8 October 2009 with full list of shareholders | |
16 Oct 2009 | AD01 | Registered office address changed from Fifth Avenue Centrum 100 Burton-on-Trent DE14 2WS on 16 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Mr Graham Roger White on 8 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Mr Michael Andrew Gordon on 8 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Mr Edward Gareth Jones on 8 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Mr Charles Anthony Walsh on 8 October 2009 | |
19 Nov 2008 | MEM/ARTS | Memorandum and Articles of Association | |
19 Nov 2008 | RESOLUTIONS |
Resolutions
|