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) |
---|---|---|---|
29 Oct 2021 | MR01 | Registration of charge 076006950005, created on 27 October 2021 | |
20 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2021 | RP04AR01 | Second filing of the annual return made up to 12 April 2012 | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
19 Jan 2021 | AA01 | Previous accounting period extended from 30 April 2020 to 31 August 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
19 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
26 Nov 2018 | CH01 | Director's details changed for Mr Damian Tatlow on 1 November 2018 | |
10 May 2018 | SH01 |
Statement of capital following an allotment of shares on 27 April 2018
|
|
31 Jan 2018 | AP01 | Appointment of Mr Damian Tatlow as a director on 1 May 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
27 Nov 2017 | CH01 | Director's details changed for Mr Gavin Joseph Johnstone on 1 November 2017 | |
27 Nov 2017 | CH01 | Director's details changed for Ben James on 1 November 2017 | |
27 Nov 2017 | PSC04 | Change of details for Mr Gavin Joseph Johnstone as a person with significant control on 1 November 2017 | |
21 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
28 Nov 2016 | CH01 | Director's details changed for Ben James on 1 November 2016 | |
14 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
14 Dec 2015 | CH01 | Director's details changed for Marcus Marshall Courtney on 17 November 2015 |