- Company Overview for REMEDY HEALTHCARE ASSETS LIMITED (12645315)
- Filing history for REMEDY HEALTHCARE ASSETS LIMITED (12645315)
- People for REMEDY HEALTHCARE ASSETS LIMITED (12645315)
- Charges for REMEDY HEALTHCARE ASSETS LIMITED (12645315)
- More for REMEDY HEALTHCARE ASSETS LIMITED (12645315)
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) |
---|---|---|---|
20 Dec 2024 | AP01 | Appointment of Mr Anthony Zarmakoupis as a director on 1 August 2024 | |
22 Nov 2024 | TM01 | Termination of appointment of Felix Hartenstein as a director on 10 November 2024 | |
05 Jul 2024 | AA | Full accounts made up to 30 September 2023 | |
12 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
12 Jun 2024 | TM01 | Termination of appointment of Alexander William Frith as a director on 31 May 2024 | |
12 Mar 2024 | TM01 | Termination of appointment of Christopher John Carney as a director on 7 March 2024 | |
16 Jan 2024 | MA | Memorandum and Articles of Association | |
05 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2023 | MR01 | Registration of charge 126453150002, created on 14 December 2023 | |
29 Nov 2023 | AP01 | Appointment of Mr Felix Hartenstein as a director on 29 November 2023 | |
29 Nov 2023 | TM01 | Termination of appointment of Andrew Knightley Chetwood as a director on 7 November 2023 | |
12 Sep 2023 | MR04 | Satisfaction of charge 126453150001 in full | |
29 Aug 2023 | AA01 | Current accounting period shortened from 31 December 2023 to 30 September 2023 | |
25 Aug 2023 | AP01 | Appointment of Mr Andrew Knightley Chetwood as a director on 24 August 2023 | |
25 Aug 2023 | AP01 | Appointment of Mr Christopher John Carney as a director on 24 August 2023 | |
25 Aug 2023 | AP01 | Appointment of Mr Timothy John Flanagan as a director on 24 August 2023 | |
25 Aug 2023 | AP01 | Appointment of Mr Alexander William Frith as a director on 24 August 2023 | |
25 Aug 2023 | TM01 | Termination of appointment of Matthew Leslie Hearn as a director on 24 August 2023 | |
25 Aug 2023 | AD01 | Registered office address changed from 6th Floor 111 Charterhouse Street London EC1M 6AW England to Arthur House Mere Green Road Four Oakes Sutton Coldfield West Midlands B75 5BL on 25 August 2023 | |
03 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with updates | |
21 Oct 2022 | AD01 | Registered office address changed from 10 Horsted Square Bellbrook Industrial Estate Uckfield TN22 1QG England to 6th Floor 111 Charterhouse Street London EC1M 6AW on 21 October 2022 | |
30 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
06 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with updates | |
19 May 2022 | PSC07 | Cessation of Rachel Joy Mackley as a person with significant control on 17 June 2021 |