- Company Overview for HANOVER HOUSE HEALTHCARE LIMITED (10187514)
- Filing history for HANOVER HOUSE HEALTHCARE LIMITED (10187514)
- People for HANOVER HOUSE HEALTHCARE LIMITED (10187514)
- Charges for HANOVER HOUSE HEALTHCARE LIMITED (10187514)
- More for HANOVER HOUSE HEALTHCARE LIMITED (10187514)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 15 December 2024 with no updates | |
22 Aug 2024 | TM01 | Termination of appointment of Robert Andrew Michael Davidson as a director on 16 August 2024 | |
19 Aug 2024 | DS02 | Withdraw the company strike off application | |
08 Aug 2024 | AA | Audit exemption subsidiary accounts made up to 30 September 2023 | |
08 Aug 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/23 | |
08 Aug 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/23 | |
08 Aug 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/23 | |
16 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2024 | DS01 | Application to strike the company off the register | |
22 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
06 Dec 2023 | PSC02 | Notification of Dentex Clinical Limited as a person with significant control on 16 August 2018 | |
06 Dec 2023 | PSC07 | Cessation of Dentex Healthcare Group Limited as a person with significant control on 16 August 2018 | |
06 Dec 2023 | PSC07 | Cessation of Pieter Claassen as a person with significant control on 16 August 2018 | |
06 Dec 2023 | PSC07 | Cessation of Estie Claassen as a person with significant control on 16 August 2018 | |
26 Nov 2023 | TM01 | Termination of appointment of Anna Catherine Sellars as a director on 1 November 2023 | |
06 Oct 2023 | AP01 | Appointment of Mr Robert Andrew Michael Davidson as a director on 6 October 2023 | |
06 Oct 2023 | AP01 | Appointment of Mr Paul Mark Davis as a director on 6 October 2023 | |
07 Jul 2023 | AA01 | Current accounting period extended from 31 March 2023 to 30 September 2023 | |
31 May 2023 | PSC05 | Change of details for Dentex Healthcare Group Limited as a person with significant control on 14 April 2023 | |
14 Apr 2023 | SH06 |
Cancellation of shares. Statement of capital on 13 March 2023
|
|
14 Apr 2023 | AP01 | Appointment of Anna Catherine Sellars as a director on 13 April 2023 | |
14 Apr 2023 | AD01 | Registered office address changed from Nicholas House Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 14 April 2023 | |
14 Apr 2023 | TM01 | Termination of appointment of Michael Brent Zurowski as a director on 13 April 2023 | |
14 Apr 2023 | CH01 | Director's details changed for Mr Barry Koors Lanesman on 13 April 2023 | |
14 Apr 2023 | SH03 |
Purchase of own shares.
|