Advanced company searchLink opens in new window

OHF GRAPPENHALL LIMITED

Company number 12877580

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)
22 Sep 2024 AA Accounts for a small company made up to 31 December 2023
20 Sep 2024 CS01 Confirmation statement made on 12 September 2024 with no updates
02 Apr 2024 AP04 Appointment of Iq Eq Secretaries (Uk) Limited as a secretary on 26 March 2024
12 Dec 2023 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
29 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with updates
19 May 2023 MR04 Satisfaction of charge 128775800001 in full
17 May 2023 CERTNM Company name changed new care (grappenhall) LIMITED\certificate issued on 17/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-12
16 May 2023 TM01 Termination of appointment of David Robert Foran as a director on 12 May 2023
16 May 2023 TM01 Termination of appointment of Dominic Jude Kay as a director on 12 May 2023
16 May 2023 TM01 Termination of appointment of James Matthew Mcgoff as a director on 12 May 2023
16 May 2023 TM01 Termination of appointment of Declan Thomas Mcgoff as a director on 12 May 2023
16 May 2023 TM01 Termination of appointment of David John Paul Mcgoff as a director on 12 May 2023
16 May 2023 TM01 Termination of appointment of Christopher Andrew Mcgoff as a director on 12 May 2023
16 May 2023 AP01 Appointment of Mr Michael Derek Craig Toft as a director on 12 May 2023
16 May 2023 AP01 Appointment of Mr Edward James Clough as a director on 12 May 2023
16 May 2023 AP01 Appointment of Mr Kevin Thomas Beirne as a director on 12 May 2023
16 May 2023 PSC02 Notification of Medicx Healthfund Subco 1 Limited as a person with significant control on 12 May 2023
16 May 2023 PSC09 Withdrawal of a person with significant control statement on 16 May 2023
16 May 2023 AD01 Registered office address changed from 1 st.Georges Court Altrincham Business Park Altrincham WA14 5UA United Kingdom to 6th Floor, 33 Holborn London EC1N 2HT on 16 May 2023
05 May 2023 AA Total exemption full accounts made up to 30 September 2022
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
04 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
22 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
15 Sep 2021 MR01 Registration of charge 128775800001, created on 14 September 2021
13 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-13
  • GBP 10