Advanced company searchLink opens in new window

HILLBROOK GRANGE RESIDENTIAL CARE HOME

Company number 07125607

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NE01 ‐
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted