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) |
---|---|---|---|
17 Nov 2015 | AD01 | Registered office address changed from , Finials House the Square, Stow on the Wold, Cheltenham, Gloucestershire, GL54 1BQ to Camperdene House High Street Chipping Campden Gloucestershire GL55 6AT on 17 November 2015 | |
17 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 May 2015 | SH01 |
Statement of capital following an allotment of shares on 11 April 2015
|
|
23 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Dec 2014 | MR04 | Satisfaction of charge 2 in full | |
23 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
18 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Nov 2014 | AP01 | Appointment of Ben James as a director on 17 September 2014 | |
29 Jul 2014 | TM01 | Termination of appointment of Edward Paul Rusling as a director on 24 June 2014 | |
29 Jul 2014 | SH06 |
Cancellation of shares. Statement of capital on 24 June 2014
|
|
29 Jul 2014 | SH03 | Purchase of own shares. | |
27 Feb 2014 | TM01 | Termination of appointment of Ben James as a director | |
31 Dec 2013 | AP01 | Appointment of Ben James as a director | |
23 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
|
|
23 Dec 2013 | CH01 | Director's details changed for Gavin Joseph Johnstone on 24 November 2012 | |
20 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
05 Nov 2013 | AP01 | Appointment of Marcus Marshall Courtney as a director | |
27 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 31 July 2013
|
|
21 May 2013 | MR01 | Registration of charge 076006950003 | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
12 Nov 2012 | AD01 | Registered office address changed from , 50 Cygnet Court, Timothy's Bridge Road, Stratford upon Avon, Warks, CV37 9NW, United Kingdom on 12 November 2012 | |
04 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 14 July 2011
|