- Company Overview for GRACEWELL HEALTHCARE 2 LIMITED (07602976)
- Filing history for GRACEWELL HEALTHCARE 2 LIMITED (07602976)
- People for GRACEWELL HEALTHCARE 2 LIMITED (07602976)
- Charges for GRACEWELL HEALTHCARE 2 LIMITED (07602976)
- Insolvency for GRACEWELL HEALTHCARE 2 LIMITED (07602976)
- Registers for GRACEWELL HEALTHCARE 2 LIMITED (07602976)
- More for GRACEWELL HEALTHCARE 2 LIMITED (07602976)
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) |
---|---|---|---|
02 Sep 2014 | TM01 | Termination of appointment of Nicholas John Yarrow as a director on 13 August 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Peter James Curtis as a director on 13 August 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Anthony George Heywood as a director on 13 August 2014 | |
02 Sep 2014 | AP01 | Appointment of Mr John Anthony Goodey as a director on 14 August 2014 | |
02 Sep 2014 | AP01 | Appointment of Mr Keith Crockett as a director on 14 August 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from , Meridien House 69-71 Clarendon Road, Watford, Hertfordshire, WD17 1DS to 2nd Floor 11 Old Jewry London EC2R 8DU on 28 August 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Timothy William Street as a director on 14 August 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Daniel Kay as a director on 14 August 2014 | |
10 May 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-10
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
01 Jul 2013 | AD01 | Registered office address changed from , 7 Hanover Square, London, W1S 1HQ, England on 1 July 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
30 Apr 2013 | CH01 | Director's details changed for Mr Timothy William Street on 23 January 2013 | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2012 | TM01 | Termination of appointment of Stephen Bennett as a director | |
13 Apr 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
21 Mar 2012 | AP01 | Appointment of Mr Peter James Curtis as a director | |
21 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2011 | CH01 | Director's details changed for Mr Steven Thomas Bennett on 12 December 2011 | |
13 Dec 2011 | AP01 | Appointment of Mr Nicholas John Yarrow as a director | |
13 Dec 2011 | AP01 | Appointment of Mr Anthony George Heywood as a director | |
13 Dec 2011 | AP01 | Appointment of Mr Steven Thomas Bennett as a director | |
13 Dec 2011 | AP01 | Appointment of Mr Timothy William Street as a director | |
13 Dec 2011 | AP01 | Appointment of Mr Daniel Kay as a director |