- Company Overview for DEANS HEALTHCARE LTD. (SC346612)
- Filing history for DEANS HEALTHCARE LTD. (SC346612)
- People for DEANS HEALTHCARE LTD. (SC346612)
- Charges for DEANS HEALTHCARE LTD. (SC346612)
- More for DEANS HEALTHCARE LTD. (SC346612)
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) |
---|---|---|---|
26 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
05 Jan 2015 | AD01 | Registered office address changed from 398B Coltness Road Wishaw ML2 8JZ to C/O First Floor 133 Finnieston Street Glasgow G3 8HB on 5 January 2015 | |
22 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
11 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
07 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
07 Aug 2013 | CH01 | Director's details changed for Mohammed Arif Hanif on 6 August 2012 | |
07 Aug 2013 | CH01 | Director's details changed for Mr John James Connolly on 30 November 2012 | |
07 Aug 2013 | CH03 | Secretary's details changed for Mohammed Arif Hanif on 6 August 2012 | |
08 Nov 2012 | AP01 | Appointment of Mr John James Connolly as a director | |
08 Nov 2012 | TM01 | Termination of appointment of John Connolly as a director | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
13 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
26 Sep 2011 | AD01 | Registered office address changed from 398B Coltness Road Wishaw Lanarkshire ML2 8JZ United Kingdom on 26 September 2011 | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
17 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
10 Aug 2011 | AD01 | Registered office address changed from Unit 3 Queenslie Point 120 Stepps Road Glasgow G33 3NQ on 10 August 2011 | |
23 Sep 2010 | MG01s | Particulars of a mortgage or charge / charge no: 6 | |
16 Aug 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders | |
16 Aug 2010 | CH01 | Director's details changed for Mohammed Arif Hanif on 5 August 2010 | |
16 Aug 2010 | CH01 | Director's details changed for John Connolly on 5 August 2010 | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
04 Nov 2009 | AR01 | Annual return made up to 5 August 2009 with full list of shareholders | |
03 Nov 2009 | 88(2) | Ad 05/08/08\gbp si 100@1=100\gbp ic 100/200\ |