Advanced company searchLink opens in new window

CORNWALL HEALTH LIMITED

Company number 09346663

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)
25 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
25 Jan 2016 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
25 Jan 2016 SH08 Change of share class name or designation
25 Jan 2016 SH01 Statement of capital following an allotment of shares on 12 January 2016
  • GBP 100
11 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
01 Nov 2015 AP01 Appointment of Dr Philippa Ann Hayes as a director on 29 October 2015
08 Oct 2015 AP01 Appointment of Dr. Mark Robert Mccartney as a director on 1 October 2015
02 Oct 2015 TM01 Termination of appointment of Michael Frederick Ellis as a director on 30 September 2015
25 Sep 2015 TM01 Termination of appointment of Kathleen Marcelle Applebee as a director on 24 September 2015
17 Mar 2015 AP01 Appointment of Dr Malcolm Niall Mckendrick as a director on 18 December 2014
17 Feb 2015 AP01 Appointment of Catherine Anne Lock as a director on 18 December 2014
20 Jan 2015 AP01 Appointment of Dr Bruce Davey Hughes as a director on 10 December 2014
09 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted