- Company Overview for GROUP CORPORATE HEALTHCARE BARCHESTER LIMITED (07694220)
- Filing history for GROUP CORPORATE HEALTHCARE BARCHESTER LIMITED (07694220)
- People for GROUP CORPORATE HEALTHCARE BARCHESTER LIMITED (07694220)
- More for GROUP CORPORATE HEALTHCARE BARCHESTER LIMITED (07694220)
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) |
---|---|---|---|
09 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
13 Dec 2013 | TM01 | Termination of appointment of Mike Parsons as a director | |
23 Oct 2013 | AP01 | Appointment of Mr Ian Portal as a director | |
22 Jul 2013 | AR01 | Annual return made up to 5 July 2013 with full list of shareholders | |
12 Jul 2013 | TM01 | Termination of appointment of Mark Hindes as a director | |
14 May 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
11 Jan 2012 | CERTNM |
Company name changed barchester solar LIMITED\certificate issued on 11/01/12
|
|
11 Jan 2012 | CONNOT | Change of name notice | |
12 Dec 2011 | AD01 | Registered office address changed from Suite 201 Chelsea Harbour London SW10 0XF England on 12 December 2011 | |
05 Dec 2011 | AP03 | Appointment of Mr Ian Portal as a secretary | |
05 Dec 2011 | TM02 | Termination of appointment of Jon Hather as a secretary | |
22 Aug 2011 | AA01 | Current accounting period extended from 31 July 2012 to 31 December 2012 | |
05 Jul 2011 | NEWINC |
Incorporation
|