- Company Overview for DALEACRE HEALTHCARE LIMITED (09971402)
- Filing history for DALEACRE HEALTHCARE LIMITED (09971402)
- People for DALEACRE HEALTHCARE LIMITED (09971402)
- Charges for DALEACRE HEALTHCARE LIMITED (09971402)
- More for DALEACRE HEALTHCARE LIMITED (09971402)
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) |
---|---|---|---|
09 Feb 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 31 July 2016 | |
21 Oct 2016 | AP01 | Appointment of Mr Jon Richard Such as a director on 20 October 2016 | |
20 Oct 2016 | AP01 | Appointment of Mrs Judith Ann Wendy Evans as a director on 20 October 2016 | |
19 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 31 August 2016
|
|
08 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 31 July 2016
|
|
02 Sep 2016 | MR01 | Registration of charge 099714020002, created on 31 August 2016 | |
02 Sep 2016 | MR01 | Registration of charge 099714020004, created on 31 August 2016 | |
02 Sep 2016 | MR01 | Registration of charge 099714020003, created on 31 August 2016 | |
11 Jul 2016 | MR01 | Registration of charge 099714020001, created on 8 July 2016 | |
09 Feb 2016 | AD01 | Registered office address changed from Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA United Kingdom to 11 Wilsthorpe Road Breaston Derby Derbyshire DE72 3EA on 9 February 2016 | |
29 Jan 2016 | AP01 | Appointment of David Richard Evans as a director on 29 January 2016 | |
29 Jan 2016 | TM01 | Termination of appointment of Castlegate Directors Limited as a director on 29 January 2016 | |
29 Jan 2016 | TM01 | Termination of appointment of Dominique Christiane Tai as a director on 29 January 2016 | |
27 Jan 2016 | CERTNM |
Company name changed castlegate 747 LIMITED\certificate issued on 27/01/16
|
|
26 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-26
|