Advanced company searchLink opens in new window

HOLLYBLUE HEALTHCARE (RED HILL) LIMITED

Company number 10531864

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Feb 2020 SH20 Statement by Directors
14 Feb 2020 SH19 Statement of capital on 14 February 2020
  • GBP 401,280
14 Feb 2020 CAP-SS Solvency Statement dated 13/02/20
14 Feb 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with updates
31 Oct 2019 SH20 Statement by Directors
31 Oct 2019 SH19 Statement of capital on 31 October 2019
  • GBP 935,280
31 Oct 2019 CAP-SS Solvency Statement dated 30/10/19
31 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Oct 2019 AA Accounts for a small company made up to 31 December 2018
19 Aug 2019 SH20 Statement by Directors
19 Aug 2019 SH19 Statement of capital on 19 August 2019
  • GBP 938,280
19 Aug 2019 CAP-SS Solvency Statement dated 05/08/19
19 Aug 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Jul 2019 AP01 Appointment of Mr Jose Carlos Diaz-Sanchez as a director on 9 July 2019
16 Jul 2019 AP01 Appointment of Mr Philip Antony Smith as a director on 9 July 2019
12 Mar 2019 AD01 Registered office address changed from 11th Floor Two Snowhill Birmingham West Midlands B4 6WR England to 2 Merchants Drive Parkhouse Carlisle Cumbria CA3 0JW on 12 March 2019
20 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
02 Jul 2018 AA Accounts for a small company made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with updates
15 Sep 2017 SH01 Statement of capital following an allotment of shares on 11 August 2017
  • GBP 1,336,280.00
24 Aug 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2017
  • GBP 762,213.00
11 Aug 2017 MR01 Registration of charge 105318640003, created on 11 August 2017
13 Jul 2017 CH01 Director's details changed for Mr Matthew Cardwell Glowasky on 3 July 2017
12 Jul 2017 CH01 Director's details changed for Mr Matthew Cardwell Glowasky on 3 July 2017