- Company Overview for ABACAREDIG HOLDINGS LIMITED (08612949)
- Filing history for ABACAREDIG HOLDINGS LIMITED (08612949)
- People for ABACAREDIG HOLDINGS LIMITED (08612949)
- Charges for ABACAREDIG HOLDINGS LIMITED (08612949)
- More for ABACAREDIG HOLDINGS LIMITED (08612949)
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) |
---|---|---|---|
07 Sep 2021 | CH01 | Director's details changed for Ms Lynette Gillian Krige on 1 September 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with updates | |
30 Jun 2021 | CH01 | Director's details changed for Mr Nicholas Goodban on 8 December 2020 | |
18 May 2021 | CH01 | Director's details changed for Ms Lynnette Gillian Krige on 17 May 2021 | |
18 May 2021 | AP01 | Appointment of Ms Lynnette Gillian Krige as a director on 17 May 2021 | |
11 May 2021 | RP04AP01 | Second filing for the appointment of Nicholas Goodban as a director | |
16 Mar 2021 | AA | Full accounts made up to 31 March 2020 | |
08 Dec 2020 | PSC05 | Change of details for City and County Healthcare Group Limited as a person with significant control on 8 December 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from 101-103 Baker Street 3rd Floor Caparo House London W1U 6LN England to Cardinal House Abbeyfield Court Abbeyfield Road Nottingham Nottinghamshire NG7 2SZ on 8 December 2020 | |
17 Sep 2020 | MR04 | Satisfaction of charge 086129490004 in full | |
17 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with updates | |
20 Nov 2019 | CH01 | Director's details changed for Mr James Thorburn-Muirhead on 20 November 2019 | |
20 Nov 2019 | CH01 | Director's details changed for Mr Nicholas Goodban on 20 November 2019 | |
13 Sep 2019 | AA | Full accounts made up to 31 March 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
17 Jul 2019 | PSC05 | Change of details for City and County Healthcare Group Limited as a person with significant control on 17 July 2019 | |
17 Jul 2019 | AD01 | Registered office address changed from 101-103 Baker Street 3rd Floor Caparo House London W1U 6EF England to 101-103 Baker Street 3rd Floor Caparo House London W1U 6LN on 17 July 2019 | |
28 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Peter Angelides as a director on 19 December 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with updates | |
04 Apr 2018 | CH01 | Director's details changed for Mr James Thorburn-Muirhead on 1 March 2018 | |
04 Apr 2018 | PSC05 | Change of details for City and County Healthcare Group Limited as a person with significant control on 1 March 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from 2nd Floor Olympic House 3 Olympic Way Wembley Middlesex to 101-103 Baker Street 3rd Floor Caparo House London W1U 6EF on 4 April 2018 | |
29 Mar 2018 | AD05 | Change the registered office situation from Wales to England/Wales | |
29 Dec 2017 | AA | Full accounts made up to 31 March 2017 |