- Company Overview for RESPOND HEALTHCARE LIMITED (NI629409)
- Filing history for RESPOND HEALTHCARE LIMITED (NI629409)
- People for RESPOND HEALTHCARE LIMITED (NI629409)
- More for RESPOND HEALTHCARE LIMITED (NI629409)
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) |
---|---|---|---|
04 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
12 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
01 Feb 2017 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
22 Sep 2016 | AA | Accounts for a medium company made up to 31 March 2016 | |
05 May 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 31 March 2016 | |
07 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 24 March 2016
|
|
23 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
03 Sep 2015 | AD01 | Registered office address changed from Kathleen Drive 15 Ballystockart Road Comber Co. Down BT12 5QY United Kingdom to Kathleen Drive 15 Ballystockart Road Comber Newtownards County Down BT23 5QY on 3 September 2015 | |
03 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2015 | CERTNM |
Company name changed respond plus healthcare LIMITED\certificate issued on 03/09/15
|
|
03 Sep 2015 | CONNOT | Change of name notice | |
23 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
23 Mar 2015 | AP01 | Appointment of Mr Thomas George Eakin as a director on 23 March 2015 | |
16 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-16
|