SURECALM HEALTHCARE HOLDINGS LIMITED
Company number 07112438
- Company Overview for SURECALM HEALTHCARE HOLDINGS LIMITED (07112438)
- Filing history for SURECALM HEALTHCARE HOLDINGS LIMITED (07112438)
- People for SURECALM HEALTHCARE HOLDINGS LIMITED (07112438)
- Charges for SURECALM HEALTHCARE HOLDINGS LIMITED (07112438)
- Registers for SURECALM HEALTHCARE HOLDINGS LIMITED (07112438)
- More for SURECALM HEALTHCARE HOLDINGS LIMITED (07112438)
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) |
---|---|---|---|
12 Oct 2010 | AP01 | Appointment of Mr Andrew Digby Emson as a director | |
02 Sep 2010 | AD01 | Registered office address changed from C/O C/O Sam Gray Apposite Capital Llp Bracken House One Friday Street London EC4M 9JA on 2 September 2010 | |
19 Feb 2010 | AP01 | Appointment of Ms Suzanne Goodband as a director | |
16 Feb 2010 | AP01 | Appointment of Mr Samuel Gray as a director | |
10 Feb 2010 | SH08 | Change of share class name or designation | |
10 Feb 2010 | SH02 | Sub-division of shares on 20 January 2010 | |
10 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2010 | AP01 | Appointment of Mr Stephen Adkin as a director | |
21 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 20 January 2010
|
|
21 Jan 2010 | AA01 | Current accounting period extended from 31 December 2010 to 31 March 2011 | |
19 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2010 | AP01 | Appointment of Mr Peter Ellingworth as a director | |
13 Jan 2010 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 13 January 2010 | |
12 Jan 2010 | TM01 | Termination of appointment of Andrew Davis as a director | |
12 Jan 2010 | AP03 | Appointment of Ms Grace Smallwood as a secretary | |
12 Jan 2010 | AP01 | Appointment of Mr Kevin John Hodges as a director | |
12 Jan 2010 | AP01 | Appointment of Mr Thomas Nigel Clarke as a director | |
12 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2010 | CERTNM | Company name changed daybond LIMITED\certificate issued on 12/01/10 | |
12 Jan 2010 | CONNOT | Change of name notice | |
11 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2009 | NEWINC | Incorporation |