- Company Overview for OHF GRAPPENHALL LIMITED (12877580)
- Filing history for OHF GRAPPENHALL LIMITED (12877580)
- People for OHF GRAPPENHALL LIMITED (12877580)
- Charges for OHF GRAPPENHALL LIMITED (12877580)
- More for OHF GRAPPENHALL LIMITED (12877580)
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
|
|
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
|