- Company Overview for ANCHOR ROUNDHAY LIMITED (12335003)
- Filing history for ANCHOR ROUNDHAY LIMITED (12335003)
- People for ANCHOR ROUNDHAY LIMITED (12335003)
- Charges for ANCHOR ROUNDHAY LIMITED (12335003)
- More for ANCHOR ROUNDHAY LIMITED (12335003)
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) |
---|---|---|---|
21 Jan 2025 | PSC08 | Notification of a person with significant control statement | |
22 Oct 2024 | CERTNM |
Company name changed hadrian healthcare (roundhay) LIMITED\certificate issued on 22/10/24
|
|
22 Oct 2024 | MR04 | Satisfaction of charge 123350030001 in full | |
17 Oct 2024 | CH01 | Director's details changed for Amanda Louise Ho on 11 October 2024 | |
16 Oct 2024 | PSC07 | Cessation of Hadrian Healthcare Limited as a person with significant control on 11 October 2024 | |
16 Oct 2024 | AD01 | Registered office address changed from , Hadrian Offices 3 Keel Row, the Watermark, Gateshead, Tyne and Wear, NE11 9SZ, United Kingdom to 2 Godwin Street Bradford BD1 2st on 16 October 2024 | |
16 Oct 2024 | TM01 | Termination of appointment of Ian Watson as a director on 11 October 2024 | |
16 Oct 2024 | TM01 | Termination of appointment of Jasvinder Singh Gill as a director on 11 October 2024 | |
16 Oct 2024 | AP01 | Appointment of Amanda Louise Ho as a director on 11 October 2024 | |
16 Oct 2024 | AP01 | Appointment of Ms Sarah Elizabeth Jones as a director on 11 October 2024 | |
14 Oct 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
16 Sep 2024 | CS01 | Confirmation statement made on 16 September 2024 with no updates | |
10 Jan 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
16 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
05 Jan 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
06 Apr 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
21 Jan 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
07 Jan 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 March 2020 | |
11 Dec 2020 | CH01 | Director's details changed for Jasvinder Singh Gill on 11 December 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with updates | |
06 Jun 2020 | MR01 | Registration of charge 123350030001, created on 1 June 2020 | |
28 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2020 | TM02 | Termination of appointment of Jasvinder Singh Gill as a secretary on 27 April 2020 |