- Company Overview for ANCORA HEALTHCARE LIMITED (07871593)
- Filing history for ANCORA HEALTHCARE LIMITED (07871593)
- People for ANCORA HEALTHCARE LIMITED (07871593)
- Charges for ANCORA HEALTHCARE LIMITED (07871593)
- More for ANCORA HEALTHCARE LIMITED (07871593)
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) |
---|---|---|---|
25 Apr 2017 | AP01 | Appointment of Dr Mubark Mehmood Ashraf Jajja as a director on 24 April 2017 | |
25 Apr 2017 | AP01 | Appointment of Dr Girgis Abdel Shahid Henalla as a director on 24 April 2017 | |
25 Apr 2017 | AP01 | Appointment of Dr Deepa Mary Joy as a director on 24 April 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
05 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Apr 2016 | AD01 | Registered office address changed from 291 Ashby Road Scunthorpe DN16 2AB to 291 Ashby Road Scunthorpe DN16 2AB on 18 April 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
07 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
15 Jul 2014 | SH10 | Particulars of variation of rights attached to shares | |
15 Jul 2014 | SH08 | Change of share class name or designation | |
15 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 23 June 2014
|
|
15 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 May 2014 | AD01 | Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 19 May 2014 | |
09 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
|
|
09 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 1 June 2013
|
|
08 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Jan 2013 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
04 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Oct 2012 | TM01 | Termination of appointment of Deepa Joy as a director | |
06 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 18 January 2012
|
|
17 Jan 2012 | AP01 | Appointment of Christine Ann Buckley as a director | |
17 Jan 2012 | AP01 | Appointment of Dr Deepa Mary Joy as a director |