CLIFTON HEALTH CARE RECRUITMENT LIMITED
Company number 14627961
- Company Overview for CLIFTON HEALTH CARE RECRUITMENT LIMITED (14627961)
- Filing history for CLIFTON HEALTH CARE RECRUITMENT LIMITED (14627961)
- People for CLIFTON HEALTH CARE RECRUITMENT LIMITED (14627961)
- Charges for CLIFTON HEALTH CARE RECRUITMENT LIMITED (14627961)
- More for CLIFTON HEALTH CARE RECRUITMENT LIMITED (14627961)
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) |
---|---|---|---|
29 Jan 2025 | TM01 | Termination of appointment of Hazayra Khanum as a director on 1 December 2024 | |
16 Jan 2025 | TM01 | Termination of appointment of Rs Resolution Services Ltd as a director on 30 November 2024 | |
27 Dec 2024 | PSC07 | Cessation of Ullcom Care Homes (Ferndale) Ltd as a person with significant control on 27 December 2024 | |
27 Dec 2024 | TM01 | Termination of appointment of Ullcom Care Homes (Ferndale) Ltd as a director on 27 December 2024 | |
27 Dec 2024 | AD01 | Registered office address changed from 97 Basement Floor 97 Kingsley Road Hounslow TW3 4AH England to 104 Atlas Business Centre Oxgate Lane London NW2 7HJ on 27 December 2024 | |
12 Jun 2024 | MR04 | Satisfaction of charge 146279610001 in full | |
26 May 2024 | AP02 | Appointment of Rs Resolution Services Ltd as a director on 26 May 2024 | |
24 May 2024 | AD01 | Registered office address changed from Suite 5 Granary Court 9/19 High Road Chadwell Heath RM6 6PY England to 97 Basement Floor 97 Kingsley Road Hounslow TW3 4AH on 24 May 2024 | |
24 May 2024 | PSC07 | Cessation of Alan Singh Atwal as a person with significant control on 13 March 2024 | |
24 May 2024 | PSC02 | Notification of Ullcom Care Homes (Ferndale) Ltd as a person with significant control on 24 May 2024 | |
24 May 2024 | AP02 | Appointment of Ullcom Care Homes (Ferndale) Ltd as a director on 24 May 2024 | |
16 May 2024 | TM01 | Termination of appointment of Alan Singh Atwal as a director on 13 March 2024 | |
16 May 2024 | PSC01 | Notification of Hazayra Khanum as a person with significant control on 16 May 2024 | |
16 May 2024 | AP01 | Appointment of Ms Hazayra Khanum as a director on 16 May 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
11 Jan 2024 | MR01 | Registration of charge 146279610001, created on 11 January 2024 | |
25 Apr 2023 | AD01 | Registered office address changed from Suite 5 High Road Chadwell Heath Romford RM6 6PY England to Suite 5 Granary Court 9/19 High Road Chadwell Heath RM6 6PY on 25 April 2023 | |
31 Jan 2023 | NEWINC |
Incorporation
Statement of capital on 2023-01-31
|