- Company Overview for AJM HEALTHCARE GROUP LIMITED (11508824)
- Filing history for AJM HEALTHCARE GROUP LIMITED (11508824)
- People for AJM HEALTHCARE GROUP LIMITED (11508824)
- Charges for AJM HEALTHCARE GROUP LIMITED (11508824)
- More for AJM HEALTHCARE GROUP LIMITED (11508824)
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) |
---|---|---|---|
16 Oct 2018 | AD01 | Registered office address changed from The Gatehouse Melrose Hall Cypress Drive Cardiff CF3 0EG United Kingdom to 17 North Crescent Diplocks Way Hailsham East Sussex BN27 3JF on 16 October 2018 | |
15 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2018 | AD05 | Change the registered office situation from Wales to England/Wales | |
26 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 10 September 2018
|
|
25 Sep 2018 | SH10 | Particulars of variation of rights attached to shares | |
25 Sep 2018 | SH08 | Change of share class name or designation | |
25 Sep 2018 | PSC05 | Change of details for Westbridge Ii Limited Partnership as a person with significant control on 10 September 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
14 Sep 2018 | AP01 | Appointment of Mr Mark Phillip Perress as a director on 10 September 2018 | |
14 Sep 2018 | AP01 | Appointment of Mr Stephen Robert Peck as a director on 10 September 2018 | |
14 Sep 2018 | AP01 | Appointment of Mr Paul Nicholas Ballard as a director on 10 September 2018 | |
12 Sep 2018 | MR01 | Registration of charge 115088240002, created on 10 September 2018 | |
12 Sep 2018 | MR01 | Registration of charge 115088240001, created on 10 September 2018 | |
09 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-09
|