- Company Overview for CHOICE HEALTHCARE LTD (07770458)
- Filing history for CHOICE HEALTHCARE LTD (07770458)
- People for CHOICE HEALTHCARE LTD (07770458)
- Charges for CHOICE HEALTHCARE LTD (07770458)
- Insolvency for CHOICE HEALTHCARE LTD (07770458)
- More for CHOICE HEALTHCARE LTD (07770458)
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) |
---|---|---|---|
08 Jan 2013 | AP01 | Appointment of Mr David Grummitt as a director | |
20 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 31 August 2012
|
|
20 Nov 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
16 Nov 2012 | AD01 | Registered office address changed from Fairdale House Enterprise Close Blidworth Mansfield Nottinghamshire NG21 0RS United Kingdom on 16 November 2012 | |
12 Oct 2012 | AP01 | Appointment of Mrs Marie Ann Carlton as a director | |
08 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
30 May 2012 | MG01 |
Duplicate mortgage certificatecharge no:5
|
|
26 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
26 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
26 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
18 May 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
12 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
01 May 2012 | AD01 | Registered office address changed from 550 Valley Rd Basford Nottingham NG5 1JJ United Kingdom on 1 May 2012 | |
01 Feb 2012 | CERTNM |
Company name changed choice healthcare LTD\certificate issued on 01/02/12
|
|
26 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2012 | CONNOT | Change of name notice | |
10 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 15 September 2011
|
|
21 Sep 2011 | AP01 | Appointment of Mr Stuart Carlton as a director | |
21 Sep 2011 | AA01 | Current accounting period shortened from 30 September 2012 to 31 March 2012 | |
12 Sep 2011 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
12 Sep 2011 | NEWINC | Incorporation |