HUNTER HEALTHCARE RESOURCING LIMITED
Company number 07600695
- Company Overview for HUNTER HEALTHCARE RESOURCING LIMITED (07600695)
- Filing history for HUNTER HEALTHCARE RESOURCING LIMITED (07600695)
- People for HUNTER HEALTHCARE RESOURCING LIMITED (07600695)
- Charges for HUNTER HEALTHCARE RESOURCING LIMITED (07600695)
- More for HUNTER HEALTHCARE RESOURCING LIMITED (07600695)
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) |
---|---|---|---|
01 Oct 2024 | TM01 | Termination of appointment of Pauline Reeves as a director on 30 April 2024 | |
12 Jun 2024 | AA | Audit exemption subsidiary accounts made up to 31 August 2023 | |
12 Jun 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/23 | |
12 Jun 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/23 | |
12 Jun 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/23 | |
08 May 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
10 Jan 2024 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
20 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 31 August 2022 | |
25 Jul 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/22 | |
25 Jul 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/22 | |
25 Jul 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/22 | |
27 Feb 2023 | AP01 | Appointment of Pauline Reeves as a director on 26 January 2023 | |
21 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
30 Aug 2022 | AD01 | Registered office address changed from 56-58 Bloomsbury Street London WC1B 3QT England to Berkshire House Floor 2 168-173 High Holborn London WC1V 7AA on 30 August 2022 | |
27 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with updates | |
12 Nov 2021 | MA | Memorandum and Articles of Association | |
05 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 26 October 2021
|
|
04 Nov 2021 | AD01 | Registered office address changed from Camperdene House High Street Chipping Campden Gloucestershire GL55 6AT to 56-58 Bloomsbury Street London WC1B 3QT on 4 November 2021 | |
04 Nov 2021 | PSC02 | Notification of Nimrod Bidco Limited as a person with significant control on 26 October 2021 | |
04 Nov 2021 | PSC07 | Cessation of Gavin Joseph Johnstone as a person with significant control on 26 October 2021 | |
04 Nov 2021 | TM01 | Termination of appointment of Gavin Joseph Johnstone as a director on 26 October 2021 | |
04 Nov 2021 | TM01 | Termination of appointment of Marcus Marshall Courtney as a director on 26 October 2021 | |
01 Nov 2021 | MR04 | Satisfaction of charge 076006950003 in full | |
29 Oct 2021 | MR01 | Registration of charge 076006950004, created on 27 October 2021 |