THE HUB COMMUNITY HEALTHCARE LIMITED
Company number 09306171
- Company Overview for THE HUB COMMUNITY HEALTHCARE LIMITED (09306171)
- Filing history for THE HUB COMMUNITY HEALTHCARE LIMITED (09306171)
- People for THE HUB COMMUNITY HEALTHCARE LIMITED (09306171)
- Charges for THE HUB COMMUNITY HEALTHCARE LIMITED (09306171)
- More for THE HUB COMMUNITY HEALTHCARE LIMITED (09306171)
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) |
---|---|---|---|
30 Mar 2016 | AA01 | Current accounting period shortened from 31 May 2016 to 31 March 2016 | |
02 Mar 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
02 Dec 2015 | AP01 | Appointment of David Atkinson as a director on 28 October 2015 | |
29 Jun 2015 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Paddock Business Centre 2 Paddock Road Skelmersdale Lancashire WN8 9PL on 29 June 2015 | |
29 Jun 2015 | AP01 | Appointment of Christopher Ball as a director on 1 June 2015 | |
29 Jun 2015 | AP01 | Appointment of Mr Stephen Thomas Jeffers as a director on 1 June 2015 | |
29 Jun 2015 | AP01 | Appointment of Mr Andrew Craig Butterworth as a director on 1 June 2015 | |
24 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 June 2015
|
|
19 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2015 | AA01 | Previous accounting period shortened from 30 November 2015 to 31 May 2015 | |
16 Jun 2015 | TM01 | Termination of appointment of Roger Hart as a director on 20 November 2014 | |
11 Dec 2014 | TM01 | Termination of appointment of A G Secretarial Limited as a director on 20 November 2014 | |
11 Dec 2014 | TM01 | Termination of appointment of Inhoco Formations Limited as a director on 20 November 2014 | |
11 Dec 2014 | TM02 | Termination of appointment of A G Secretarial Limited as a secretary on 20 November 2014 | |
11 Dec 2014 | AP01 | Appointment of Mr James Lewis Hurrell as a director on 20 November 2014 | |
11 Dec 2014 | AP01 | Appointment of Mr Oliver Quentin James Wyncoll as a director on 20 November 2014 | |
20 Nov 2014 | CERTNM |
Company name changed aghoco 1264 LIMITED\certificate issued on 20/11/14
|
|
11 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-11
|