HILLBROOK GRANGE RESIDENTIAL CARE HOME
Company number 07125607
- Company Overview for HILLBROOK GRANGE RESIDENTIAL CARE HOME (07125607)
- Filing history for HILLBROOK GRANGE RESIDENTIAL CARE HOME (07125607)
- People for HILLBROOK GRANGE RESIDENTIAL CARE HOME (07125607)
- Charges for HILLBROOK GRANGE RESIDENTIAL CARE HOME (07125607)
- More for HILLBROOK GRANGE RESIDENTIAL CARE HOME (07125607)
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) |
---|---|---|---|
19 Jan 2012 | AP03 | Appointment of Dehrne Weldon Hancock as a secretary | |
29 Dec 2011 | AP01 | Appointment of Daniel John Margetson as a director | |
29 Dec 2011 | CERTNM |
Company name changed hillbrook grange residential care home LIMITED\certificate issued on 29/12/11
|
|
28 Dec 2011 | AP01 | Appointment of June Watters Westbrook as a director | |
28 Dec 2011 | AP01 | Appointment of Diana Warmington Smith as a director | |
28 Dec 2011 | AP01 | Appointment of Dehrne Weldon Hancock as a director | |
28 Dec 2011 | AP01 | Appointment of Patricia Ann Leck as a director | |
28 Dec 2011 | AP01 | Appointment of Dr Harry Fraser Hill as a director | |
28 Dec 2011 | MEM/ARTS | Memorandum and Articles of Association | |
28 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
20 Sep 2011 | TM01 | Termination of appointment of Gareth Brewerton as a director | |
20 Sep 2011 | AD01 | Registered office address changed from C/O Sas Daniels Llp 30 Greek Street Stockport Cheshire SK3 8AD on 20 September 2011 | |
20 Sep 2011 | AP01 | Appointment of Hilda Renn as a director | |
20 Sep 2011 | AP01 | Appointment of Mr Bruce Bissell as a director | |
20 Jan 2011 | AR01 | Annual return made up to 14 January 2011 no member list | |
14 Jan 2010 | NEWINC |
Incorporation
|