DIRECT HEALTHCARE GROUP HOLDINGS LIMITED
Company number 10023261
- Company Overview for DIRECT HEALTHCARE GROUP HOLDINGS LIMITED (10023261)
- Filing history for DIRECT HEALTHCARE GROUP HOLDINGS LIMITED (10023261)
- People for DIRECT HEALTHCARE GROUP HOLDINGS LIMITED (10023261)
- Charges for DIRECT HEALTHCARE GROUP HOLDINGS LIMITED (10023261)
- More for DIRECT HEALTHCARE GROUP HOLDINGS LIMITED (10023261)
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) |
---|---|---|---|
04 Oct 2016 | AA01 | Current accounting period extended from 28 February 2017 to 31 March 2017 | |
08 Aug 2016 | AP01 | Appointment of Mr Robert Benjamin Nathaniel Brodie as a director on 1 August 2016 | |
12 Jul 2016 | MR01 | Registration of a charge with Charles court order to extend. Charge code 100232610001, created on 20 April 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Jon Pickering as a director on 20 April 2016 | |
06 Jun 2016 | AP01 | Appointment of Mr Andrew Stuart Mcallister as a director on 20 April 2016 | |
06 Jun 2016 | AP01 | Appointment of Mr Michael William Joseph as a director on 20 April 2016 | |
06 Jun 2016 | AP01 | Appointment of Mr Graham Ewart as a director on 20 April 2016 | |
03 Jun 2016 | AP01 | Appointment of Mr Gerard Joseph Boyle as a director on 20 April 2016 | |
03 Jun 2016 | AP01 | Appointment of Mr Dermot Patterson as a director on 20 April 2016 | |
03 Jun 2016 | AP01 | Appointment of Mr Andrew David Meehan as a director on 20 April 2016 | |
11 May 2016 | RESOLUTIONS |
Resolutions
|
|
10 May 2016 | AD01 | Registered office address changed from C/O Northedge Capital Llp, 6th Floor Vantage Point Hardman Street Manchester M3 3HF United Kingdom to 6-10 Withey Court Western Industrial Estate Caerphilly Mid Glamorgan CF83 1BF on 10 May 2016 | |
02 Mar 2016 | TM01 | Termination of appointment of a G Secretarial Limited as a director on 26 February 2016 | |
02 Mar 2016 | TM01 | Termination of appointment of Roger Hart as a director on 26 February 2016 | |
02 Mar 2016 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to C/O Northedge Capital Llp, 6th Floor Vantage Point Hardman Street Manchester M3 3HF on 2 March 2016 | |
02 Mar 2016 | TM01 | Termination of appointment of Inhoco Formations Limited as a director on 26 February 2016 | |
02 Mar 2016 | TM02 | Termination of appointment of a G Secretarial Limited as a secretary on 26 February 2016 | |
02 Mar 2016 | AP01 | Appointment of Mr Jon Pickering as a director on 26 February 2016 | |
01 Mar 2016 | CERTNM |
Company name changed aghoco 1382 LIMITED\certificate issued on 01/03/16
|
|
24 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-24
|