Advanced company searchLink opens in new window

NUCLEUS HEALTHCARE HOLDINGS LIMITED

Company number 07941586

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Apr 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
04 Apr 2013 TM01 Termination of appointment of Johannes Boot as a director
09 Oct 2012 TM01 Termination of appointment of Charles Robinson as a director
24 May 2012 AD01 Registered office address changed from 200 Gray's Inn Road London WC1X 8HF United Kingdom on 24 May 2012
14 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
09 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
11 Apr 2012 AP01 Appointment of Bradley Carl Palmer as a director
10 Apr 2012 TM02 Termination of appointment of M and a Secretaries Limited as a secretary
10 Apr 2012 TM01 Termination of appointment of M and a Nominees Limited as a director
10 Apr 2012 TM01 Termination of appointment of Stephen Berry as a director
10 Apr 2012 AP01 Appointment of Mr Jason Woody as a director
10 Apr 2012 AP01 Appointment of Mr Charles David Robinson as a director
10 Apr 2012 AP01 Appointment of Mr Johannes Cornelius Boot as a director
02 Apr 2012 CERTNM Company name changed mandaco 720 LIMITED\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
30 Mar 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-30
30 Mar 2012 CONNOT Change of name notice
30 Mar 2012 AA01 Current accounting period shortened from 28 February 2013 to 31 December 2012
30 Mar 2012 AD01 Registered office address changed from C/O Acuity Legal 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom on 30 March 2012
08 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted