Advanced company searchLink opens in new window

AMICURA HASLINGDEN LIMITED

Company number 09598484

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 Oct 2017 CAP-SS Solvency Statement dated 23/10/17
25 Oct 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
12 Jul 2017 CH01 Director's details changed for Mr Matthew Cardwell Glowasky on 3 July 2017
22 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
21 Oct 2016 AA Full accounts made up to 31 December 2015
29 Sep 2016 SH20 Statement by Directors
29 Sep 2016 SH19 Statement of capital on 29 September 2016
  • GBP 868,006
29 Sep 2016 CAP-SS Solvency Statement dated 29/09/16
29 Sep 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 980,006
24 Feb 2016 ANNOTATION Rectified AP01 was removed from the public register on 22/04/2016 as it was factually inaccurate or was derived from something factually inaccurate
30 Oct 2015 MR01 Registration of charge 095984840002, created on 28 October 2015
30 Oct 2015 MR01 Registration of charge 095984840001, created on 28 October 2015
28 Jul 2015 CERTNM Company name changed butterfly healthcare (haslingden) LIMITED\certificate issued on 28/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-23
23 Jul 2015 TM01 Termination of appointment of Josiah Meyer Rotenberg as a director on 20 July 2015
15 Jun 2015 SH01 Statement of capital following an allotment of shares on 2 June 2015
  • GBP 980,006
11 Jun 2015 AD01 Registered office address changed from Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to 11th Floor Two Snowhill Birmingham B4 6WR on 11 June 2015
20 May 2015 AP01 Appointment of Mr Josiah Meyer Rotenberg as a director on 19 May 2015
20 May 2015 AP01 Appointment of Mr Matthew Cardwell Glowasky as a director on 19 May 2015
19 May 2015 AA01 Current accounting period shortened from 31 May 2016 to 31 December 2015
19 May 2015 TM01 Termination of appointment of Tracy Lee Plimmer as a director on 19 May 2015
19 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-19
  • GBP 2