Advanced company searchLink opens in new window

ASHBOURNE HEALTHCARE LIMITED

Company number 02542118

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Oct 2009 CH01 Director's details changed for William James Buchan on 27 October 2009
30 Oct 2009 CH01 Director's details changed for Richard Neil Midmer on 27 October 2009
30 Oct 2009 CH01 Director's details changed for Kamma Foulkes on 27 October 2009
27 Oct 2009 CH03 Secretary's details changed for William David Mcleish on 27 October 2009
29 Jul 2009 AA Full accounts made up to 28 September 2008
29 Jan 2009 363a Return made up to 15/01/09; full list of members
14 Jan 2009 288a Director appointed william james buchan
10 Oct 2008 288b Appointment Terminated Director william colvin
02 Oct 2008 288b Appointment Terminated Director john murphy
02 Sep 2008 395 Particulars of a mortgage or charge / charge no: 4
13 Aug 2008 288a Director appointed richard neil midmer
12 Aug 2008 288b Appointment Terminated Director jason lock
14 Jul 2008 288a Director appointed kamma foulkes
08 Mar 2008 AA Full accounts made up to 30 September 2007
05 Mar 2008 288b Appointment Terminated Director graham sizer
05 Mar 2008 288a Director appointed mr jason lock
23 Jan 2008 363a Return made up to 15/01/08; full list of members
04 Jan 2008 288a New director appointed
02 Jan 2008 288b Director resigned
04 Dec 2007 288c Director's particulars changed
23 May 2007 AA Full accounts made up to 1 October 2006
05 Feb 2007 363a Return made up to 15/01/07; full list of members
07 Jul 2006 288a New director appointed
26 May 2006 288b Secretary resigned
26 May 2006 288a New secretary appointed