- Company Overview for QUERCUS NURSING HOMES 2010 (D) LIMITED (07193618)
- Filing history for QUERCUS NURSING HOMES 2010 (D) LIMITED (07193618)
- People for QUERCUS NURSING HOMES 2010 (D) LIMITED (07193618)
- Charges for QUERCUS NURSING HOMES 2010 (D) LIMITED (07193618)
- Insolvency for QUERCUS NURSING HOMES 2010 (D) LIMITED (07193618)
- Registers for QUERCUS NURSING HOMES 2010 (D) LIMITED (07193618)
- More for QUERCUS NURSING HOMES 2010 (D) LIMITED (07193618)
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) |
---|---|---|---|
15 Dec 2016 | MR01 | Registration of charge 071936180008, created on 7 December 2016 | |
12 Dec 2016 | MR01 | Registration of charge 071936180010, created on 7 December 2016 | |
16 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2016 | AD01 | Registered office address changed from C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF England to Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN on 9 November 2016 | |
02 Nov 2016 | MR04 | Satisfaction of charge 5 in full | |
02 Nov 2016 | MR04 | Satisfaction of charge 2 in full | |
26 Oct 2016 | AP01 | Appointment of Mr Robert John Calnan as a director on 21 October 2016 | |
26 Oct 2016 | AP01 | Appointment of Mr Adam Christopher James Campbell as a director on 21 October 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of Christopher James Urwin as a director on 21 October 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of David Stephen Skinner as a director on 21 October 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of Angus Alexander Dodd as a director on 21 October 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of Simon Geoffrey Carter as a director on 21 October 2016 | |
26 Oct 2016 | AP03 | Appointment of Mr Neal Morar as a secretary on 21 October 2016 | |
26 Oct 2016 | TM02 | Termination of appointment of Frances Victoria Heazell as a secretary on 21 October 2016 | |
26 Oct 2016 | AD01 | Registered office address changed from 43-45 Portman Square London W1H 6LY to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 26 October 2016 | |
11 Oct 2016 | MR04 | Satisfaction of charge 7 in full | |
08 Oct 2016 | TM02 | Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 | |
08 Oct 2016 | AP03 | Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 | |
30 Sep 2016 | MR04 | Satisfaction of charge 3 in full | |
30 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
09 Sep 2016 | MR04 | Satisfaction of charge 6 in full | |
09 Sep 2016 | MR04 | Satisfaction of charge 4 in full | |
20 Jul 2016 | AP01 | Appointment of Mr Simon Geoffrey Carter as a director on 19 July 2016 | |
20 Jul 2016 | TM01 | Termination of appointment of Nigel Justin Kempner as a director on 19 July 2016 | |
05 Jul 2016 | TM01 | Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 |