- Company Overview for ATRIUM HEALTHCARE LTD (13961242)
- Filing history for ATRIUM HEALTHCARE LTD (13961242)
- People for ATRIUM HEALTHCARE LTD (13961242)
- Charges for ATRIUM HEALTHCARE LTD (13961242)
- More for ATRIUM HEALTHCARE LTD (13961242)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Sep 2024 | MR01 | Registration of charge 139612420002, created on 5 September 2024 | |
13 Aug 2024 | AD01 | Registered office address changed from 1 Lobster Lane Norwich NR2 1DQ England to Suite 101 Prince of Wales Road Norwich NR1 1LG on 13 August 2024 | |
30 Jul 2024 | TM01 | Termination of appointment of John Vazquez as a director on 26 July 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with updates | |
05 Mar 2024 | TM01 | Termination of appointment of Richard John Morrissey as a director on 27 February 2024 | |
05 Mar 2024 | TM01 | Termination of appointment of Garry Shaw as a director on 27 February 2024 | |
20 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with updates | |
08 Jan 2023 | SH08 | Change of share class name or designation | |
08 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2023 | MA | Memorandum and Articles of Association | |
15 Dec 2022 | AP01 | Appointment of Mr John Vazquez as a director on 13 December 2022 | |
05 Dec 2022 | AD01 | Registered office address changed from Unit 3 & 4 Royson Way Hurn Road Dereham Norfolk NR19 1WD United Kingdom to 1 Lobster Lane Norwich NR2 1DQ on 5 December 2022 | |
14 Nov 2022 | MR01 | Registration of charge 139612420001, created on 10 November 2022 | |
07 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 20 May 2022
|
|
16 Aug 2022 | PSC04 | Change of details for Mr Mark Stuart Brown as a person with significant control on 20 May 2022 | |
29 Jun 2022 | CH01 | Director's details changed for Mr Richard John Morrissey on 29 June 2022 | |
23 Jun 2022 | AP01 | Appointment of Mr Philip Michael Robert Sankey as a director on 20 May 2022 | |
16 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2022 | AP01 | Appointment of Garry Shaw as a director on 20 May 2022 | |
16 Jun 2022 | AP01 | Appointment of Richard John Morrissey as a director on 20 May 2022 | |
15 Mar 2022 | AD01 | Registered office address changed from 1 Bay Field East Tuddenham Dereham NR20 3SH England to Unit 3 & 4 Royson Way Hurn Road Dereham Norfolk NR19 1WD on 15 March 2022 | |
07 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-07
|