- Company Overview for AMICURA HASLINGDEN LIMITED (09598484)
- Filing history for AMICURA HASLINGDEN LIMITED (09598484)
- People for AMICURA HASLINGDEN LIMITED (09598484)
- Charges for AMICURA HASLINGDEN LIMITED (09598484)
- More for AMICURA HASLINGDEN LIMITED (09598484)
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
|
|
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
|
|
29 Sep 2016 | CAP-SS | Solvency Statement dated 29/09/16 | |
29 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
24 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
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
|
|
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
|
|
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
|