- 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) |
---|---|---|---|
27 Dec 2019 | MR04 | Satisfaction of charge 101875140002 in full | |
23 Dec 2019 | MR01 | Registration of charge 101875140003, created on 20 December 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with updates | |
19 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2019 | CS01 | Confirmation statement made on 15 December 2018 with updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Sep 2018 | AD01 | Registered office address changed from Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS United Kingdom to Nicholas House Nicholas House River Front Enfield EN1 3FG on 25 September 2018 | |
11 Sep 2018 | MA | Memorandum and Articles of Association | |
11 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2018 | SH08 | Change of share class name or designation | |
08 Sep 2018 | MR04 | Satisfaction of charge 101875140001 in full | |
07 Sep 2018 | MR01 | Registration of charge 101875140002, created on 30 August 2018 | |
15 Aug 2018 | AP01 | Appointment of Mr Michael Brent Zurowski as a director on 14 August 2018 | |
15 Aug 2018 | TM01 | Termination of appointment of Pieter Daniel Claassen as a director on 14 August 2018 | |
22 Jun 2018 | AP01 | Appointment of Mr Barry Koors Lanesman as a director on 21 June 2018 | |
24 May 2018 | RP04CS01 | Second filing of Confirmation Statement dated 17/05/2017 | |
26 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 2 February 2018
|
|
09 Feb 2018 | MR01 | Registration of charge 101875140001, created on 2 February 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Dec 2017 | PSC02 | Notification of Dentex Healthcare Group Limited as a person with significant control on 9 December 2016 | |
15 Dec 2017 | CS01 | 15/12/17 Statement of Capital gbp 370000 | |
12 Jun 2017 | CS01 |
Confirmation statement made on 17 May 2017 with updates
|
|
12 Jun 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 | |
30 May 2017 | AD01 | Registered office address changed from Hanover House 203 High Street Tonbridge Kent TN9 1BW United Kingdom to Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 30 May 2017 | |
29 Apr 2017 | SH08 | Change of share class name or designation |