GENESIS CARE HOLDINGS EUROPE LIMITED
Company number 09572383
- Company Overview for GENESIS CARE HOLDINGS EUROPE LIMITED (09572383)
- Filing history for GENESIS CARE HOLDINGS EUROPE LIMITED (09572383)
- People for GENESIS CARE HOLDINGS EUROPE LIMITED (09572383)
- Charges for GENESIS CARE HOLDINGS EUROPE LIMITED (09572383)
- More for GENESIS CARE HOLDINGS EUROPE LIMITED (09572383)
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) |
---|---|---|---|
23 May 2019 | TM02 | Termination of appointment of Aaron Pickett as a secretary on 2 May 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
06 May 2019 | TM01 | Termination of appointment of Michael John Allen as a director on 8 April 2019 | |
06 May 2019 | AP01 | Appointment of James Stewart Mcarthur as a director on 28 March 2019 | |
05 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
14 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 31 October 2018
|
|
06 Nov 2018 | MR04 | Satisfaction of charge 095723830001 in full | |
14 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
09 May 2018 | AP01 | Appointment of Aldo Rolfo as a director on 27 April 2018 | |
09 May 2018 | TM01 | Termination of appointment of Mark Lomax as a director on 6 April 2018 | |
08 May 2018 | AA | Full accounts made up to 30 June 2017 | |
16 Nov 2017 | AP01 | Appointment of John Craig Uttermare White as a director on 4 August 2017 | |
26 May 2017 | TM01 | Termination of appointment of Peter Harold Gunning as a director on 12 May 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
03 May 2017 | AP01 | Appointment of Mark Lomax as a director on 21 March 2017 | |
07 Apr 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
17 Mar 2017 | CH01 | Director's details changed for Mr Dan Jacob Collins on 3 March 2017 | |
17 Feb 2017 | AD01 | Registered office address changed from 10-18 Union Street London United Kingdom SE1 1SZ United Kingdom to Wilson House Waterberry Drive Waterlooville Hampshire PO7 7XX on 17 February 2017 | |
27 Jan 2017 | MR01 | Registration of charge 095723830002, created on 17 January 2017 | |
10 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2016 | SH20 | Statement by Directors | |
22 Dec 2016 | SH19 |
Statement of capital on 22 December 2016
|
|
22 Dec 2016 | CAP-SS | Solvency Statement dated 21/12/16 | |
22 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2016 | AP01 | Appointment of Mr Neil Christopher Budden as a director on 14 November 2016 |