GENESIS SPECIALIST CARE FINANCE UK LIMITED
Company number 09605652
- Company Overview for GENESIS SPECIALIST CARE FINANCE UK LIMITED (09605652)
- Filing history for GENESIS SPECIALIST CARE FINANCE UK LIMITED (09605652)
- People for GENESIS SPECIALIST CARE FINANCE UK LIMITED (09605652)
- Charges for GENESIS SPECIALIST CARE FINANCE UK LIMITED (09605652)
- More for GENESIS SPECIALIST CARE FINANCE UK LIMITED (09605652)
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 Mar 2021 | AP01 | Appointment of Mr Justin Christopher Hely as a director on 1 March 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with updates | |
15 Dec 2020 | AP03 | Appointment of Nicola Brookes as a secretary on 22 April 2020 | |
15 Dec 2020 | TM02 | Termination of appointment of Christopher James Gill as a secretary on 22 April 2020 | |
28 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 15 May 2020
|
|
15 Jul 2020 | AA | Full accounts made up to 30 June 2019 | |
08 Jul 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 October 2018
|
|
23 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
25 Oct 2019 | TM01 | Termination of appointment of John Craig Uttermare White as a director on 24 October 2019 | |
25 Oct 2019 | TM01 | Termination of appointment of Dan Jacob Collins as a director on 24 October 2019 | |
17 Sep 2019 | CH01 | Director's details changed for John Craig Uttermare White on 8 April 2019 | |
23 May 2019 | TM02 | Termination of appointment of Aaron Pickett as a secretary on 2 May 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 22 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 | |
29 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 30 October 2018
|
|
07 Nov 2018 | MR01 | Registration of charge 096056520002, created on 6 November 2018 | |
06 Nov 2018 | MR04 | Satisfaction of charge 096056520001 in full | |
01 Jun 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
09 May 2018 | TM01 | Termination of appointment of Mark Lomax as a director on 6 April 2018 | |
09 May 2018 | AP01 | Appointment of Aldo Rolfo as a director on 27 April 2018 | |
09 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 | |
25 Jun 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates |