- Company Overview for HOLLYCOOMBE HEALTHCARE LTD (08967757)
- Filing history for HOLLYCOOMBE HEALTHCARE LTD (08967757)
- People for HOLLYCOOMBE HEALTHCARE LTD (08967757)
- Charges for HOLLYCOOMBE HEALTHCARE LTD (08967757)
- More for HOLLYCOOMBE HEALTHCARE LTD (08967757)
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) |
---|---|---|---|
10 Jun 2020 | PSC07 | Cessation of Kieron Corrie Mylne as a person with significant control on 10 June 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of Robin John Mcarthur as a director on 10 June 2020 | |
05 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
13 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Mar 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
24 Dec 2018 | AD01 | Registered office address changed from Kevlin House 66 - 68 Norwich Road North Walsham Norfolk NR28 0DX England to Rhencullen Priory Road St Olaves Great Yarmouth NR31 9HQ on 24 December 2018 | |
01 Dec 2018 | AP01 | Appointment of Mr Robin John Mcarthur as a director on 1 December 2018 | |
29 Oct 2018 | CH01 | Director's details changed for Mrs Mandy Jayne Masters on 17 October 2018 | |
29 Oct 2018 | PSC04 | Change of details for Mrs Mandy Jayne Masters as a person with significant control on 17 October 2018 | |
12 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Jun 2018 | PSC04 | Change of details for Mr Kieron Corrie Mylne as a person with significant control on 30 May 2018 | |
31 Mar 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
14 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
03 Mar 2017 | SH19 |
Statement of capital on 3 March 2017
|
|
03 Mar 2017 | SH20 | Statement by Directors | |
03 Mar 2017 | CAP-SS | Solvency Statement dated 16/01/17 | |
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Apr 2016 | AP01 | Appointment of Mr Kieron Corrie Mylne as a director on 22 April 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
02 Jan 2016 | AD01 | Registered office address changed from Rhencullen Priory Road St. Olaves Great Yarmouth Norfolk NR31 9HQ to Kevlin House 66 - 68 Norwich Road North Walsham Norfolk NR28 0DX on 2 January 2016 | |
27 Oct 2015 | TM01 | Termination of appointment of Kieron Corrie Mylne as a director on 27 October 2015 | |
17 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |