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) |
---|---|---|---|
01 Dec 2016 | AP01 | Appointment of Mr Peter Harold Gunning as a director on 14 November 2016 | |
01 Dec 2016 | AP03 | Appointment of Christopher James Gill as a secretary on 14 November 2016 | |
01 Dec 2016 | AP01 | Appointment of Michael John Allen as a director on 14 November 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of Antonia Jacqueline Dalton as a director on 28 October 2016 | |
23 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 3 November 2016
|
|
12 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 1 July 2016
|
|
02 Aug 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-08-02
|
|
31 Jul 2016 | CH01 | Director's details changed for Mr Dan Jacob Collins on 10 February 2016 | |
09 Nov 2015 | MR01 | Registration of charge 095723830001, created on 27 October 2015 | |
16 Oct 2015 | AP03 | Appointment of Mr Aaron Pickett as a secretary on 18 September 2015 | |
06 Oct 2015 | CERTNM |
Company name changed genesis cancer care uk LIMITED\certificate issued on 06/10/15
|
|
01 May 2015 | AA01 | Current accounting period extended from 31 May 2016 to 30 June 2016 | |
01 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-01
|