- Company Overview for HEALTHCARE HEADHUNTERS LIMITED (08954623)
- Filing history for HEALTHCARE HEADHUNTERS LIMITED (08954623)
- People for HEALTHCARE HEADHUNTERS LIMITED (08954623)
- Charges for HEALTHCARE HEADHUNTERS LIMITED (08954623)
- More for HEALTHCARE HEADHUNTERS LIMITED (08954623)
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) |
---|---|---|---|
02 Feb 2019 | MR01 | Registration of charge 089546230002, created on 31 January 2019 | |
02 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
18 Oct 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
07 Sep 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
26 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
06 May 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
29 Dec 2015 | AD01 | Registered office address changed from The Old School 188 Liscard Road the Old School Wallasey Merseyside CH44 5TN England to C/O Lastminute Nursing 27a High Street Neston Cheshire CH64 9TZ on 29 December 2015 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Sep 2015 | AA01 | Current accounting period extended from 31 March 2015 to 23 September 2015 | |
11 Aug 2015 | MR01 | Registration of charge 089546230001, created on 10 August 2015 | |
16 Jul 2015 | AD01 | Registered office address changed from C/O Willis Bear Day Care 67 Grange Road West Willis Bear Office Birkenhead Merseyside CH41 4BZ to The Old School 188 Liscard Road the Old School Wallasey Merseyside CH44 5TN on 16 July 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
13 Apr 2015 | CH01 | Director's details changed for Mrs Hannah Willis on 1 April 2015 | |
13 Apr 2015 | CH01 | Director's details changed for Mr Joseph John Willis on 1 April 2015 | |
13 Apr 2015 | CH03 | Secretary's details changed for Mr Joseph Willis on 1 April 2015 | |
15 Oct 2014 | AD01 | Registered office address changed from 61 Hamilton Square Birkenhead CH415AT England to C/O Willis Bear Day Care 67 Grange Road West Willis Bear Office Birkenhead Merseyside CH41 4BZ on 15 October 2014 | |
24 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-24
|