Advanced company searchLink opens in new window

BURTON CLIFF HEALTHCARE LIMITED

Company number 09522155

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)
05 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
06 Dec 2017 AA Unaudited abridged accounts made up to 30 April 2017
05 Jun 2017 AD01 Registered office address changed from Village Community Medical Centre Browning Street Derby DE23 8AL England to 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE on 5 June 2017
04 May 2017 AA Total exemption small company accounts made up to 30 April 2016
20 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
24 Jun 2016 MR01 Registration of charge 095221550002, created on 23 June 2016
04 May 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
04 May 2016 SH01 Statement of capital following an allotment of shares on 28 September 2015
  • GBP 100
23 Mar 2016 AD01 Registered office address changed from Commerce House Ridings Park Eastern Way Cannock Staffordshire WS11 7FJ United Kingdom to Village Community Medical Centre Browning Street Derby DE23 8AL on 23 March 2016
16 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Omnibus huarantee approved, debenture approved, agreement of loan 28/09/2015
14 Oct 2015 MR01 Registration of charge 095221550001, created on 28 September 2015
02 Oct 2015 TM01 Termination of appointment of Jamie Gill as a director on 28 September 2015
02 Oct 2015 AP01 Appointment of Mr Bindhu Satwinder Kumar as a director on 28 September 2015
02 Oct 2015 AP01 Appointment of Mrs Linda Beech as a director on 28 September 2015
20 Apr 2015 CERTNM Company name changed ansonsco 3 LIMITED\certificate issued on 20/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-17
01 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-01
  • GBP 1