- Company Overview for OBSIDIAN HEALTHCARE GROUP LIMITED (09894418)
- Filing history for OBSIDIAN HEALTHCARE GROUP LIMITED (09894418)
- People for OBSIDIAN HEALTHCARE GROUP LIMITED (09894418)
- Charges for OBSIDIAN HEALTHCARE GROUP LIMITED (09894418)
- Registers for OBSIDIAN HEALTHCARE GROUP LIMITED (09894418)
- More for OBSIDIAN HEALTHCARE GROUP LIMITED (09894418)
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) |
---|---|---|---|
02 Jul 2020 | AP01 | Appointment of Tara Kearns as a director on 30 June 2020 | |
02 Jul 2020 | AP01 | Appointment of Gerard Hunt as a director on 30 June 2020 | |
02 Jul 2020 | AP01 | Appointment of Gareth Tucker as a director on 30 June 2020 | |
27 Apr 2020 | CH01 | Director's details changed for Mr Howard John Beggs on 1 January 2019 | |
27 Feb 2020 | AP01 | Appointment of Peter Thompson as a director on 18 February 2020 | |
26 Feb 2020 | AP03 | Appointment of Erin Lane as a secretary on 18 February 2020 | |
26 Feb 2020 | TM01 | Termination of appointment of Gerard Hunt as a director on 18 February 2020 | |
08 Nov 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
11 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with updates | |
11 Oct 2019 | TM01 | Termination of appointment of Emma Roe as a director on 23 September 2019 | |
10 Oct 2019 | TM02 | Termination of appointment of Jeanne Morgan-Doyle as a secretary on 30 September 2019 | |
27 Sep 2019 | PSC05 | Change of details for A.C.J. Computer Services Investments Limited as a person with significant control on 16 November 2018 | |
13 Aug 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 | |
12 Aug 2019 | AP03 | Appointment of Mrs Jeanne Morgan-Doyle as a secretary on 15 July 2019 | |
12 Aug 2019 | TM02 | Termination of appointment of Colin O'connor as a secretary on 15 July 2019 | |
03 Apr 2019 | AP01 | Appointment of Ms Emma Roe as a director on 18 February 2019 | |
03 Apr 2019 | AP01 | Appointment of Mr Rory Cremin as a director on 18 February 2019 | |
01 Feb 2019 | MA | Memorandum and Articles of Association | |
01 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2019 | MR01 | Registration of charge 098944180001, created on 25 January 2019 | |
17 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2019 | SH10 | Particulars of variation of rights attached to shares | |
30 Nov 2018 | SH02 | Sub-division of shares on 3 October 2018 | |
30 Nov 2018 | SH08 | Change of share class name or designation | |
30 Nov 2018 | SH10 | Particulars of variation of rights attached to shares |