EMERALD CARE HOLDINGS YORKSHIRE LIMITED
Company number 07788810
- Company Overview for EMERALD CARE HOLDINGS YORKSHIRE LIMITED (07788810)
- Filing history for EMERALD CARE HOLDINGS YORKSHIRE LIMITED (07788810)
- People for EMERALD CARE HOLDINGS YORKSHIRE LIMITED (07788810)
- Charges for EMERALD CARE HOLDINGS YORKSHIRE LIMITED (07788810)
- More for EMERALD CARE HOLDINGS YORKSHIRE LIMITED (07788810)
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) |
---|---|---|---|
24 Jan 2020 | RP04AP01 | Second filing for the appointment of Gary Thompson as a director | |
31 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2019 | AP01 |
Appointment of Mr Gary David Thompson as a director on 30 September 2019
|
|
27 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2019 | MR01 | Registration of charge 077888100002, created on 15 October 2019 | |
17 Oct 2019 | PSC07 | Cessation of Patrick Joseph Roche as a person with significant control on 15 October 2019 | |
17 Oct 2019 | PSC02 | Notification of Swanton Care & Community Limited as a person with significant control on 15 October 2019 | |
17 Oct 2019 | MR04 | Satisfaction of charge 1 in full | |
16 Oct 2019 | AA01 | Current accounting period shortened from 30 June 2020 to 31 December 2019 | |
16 Oct 2019 | TM01 | Termination of appointment of Patrick Joseph Roche as a director on 15 October 2019 | |
16 Oct 2019 | TM01 | Termination of appointment of Steven Graham Hare as a director on 15 October 2019 | |
16 Oct 2019 | AD01 | Registered office address changed from Manor Court Manor Mill Lane Leeds West Yorkshire LS11 8LQ to Three Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 16 October 2019 | |
16 Oct 2019 | AP01 | Appointment of Mr Andrew Mark Dalton as a director on 15 October 2019 | |
16 Oct 2019 | AP01 | Appointment of Mr Samuel James Caiger Gray as a director on 15 October 2019 | |
16 Oct 2019 | AP01 | Appointment of Mr David Ford Porter as a director on 15 October 2019 | |
16 Oct 2019 | AP01 | Appointment of Mr Garry Anthony Cross as a director on 15 October 2019 | |
09 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
10 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
16 Mar 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
13 Jan 2016 | AA | Group of companies' accounts made up to 30 June 2015 |