LONDON RESIDENTIAL HEALTHCARE LIMITED
Company number 03320455
- Company Overview for LONDON RESIDENTIAL HEALTHCARE LIMITED (03320455)
- Filing history for LONDON RESIDENTIAL HEALTHCARE LIMITED (03320455)
- People for LONDON RESIDENTIAL HEALTHCARE LIMITED (03320455)
- Charges for LONDON RESIDENTIAL HEALTHCARE LIMITED (03320455)
- More for LONDON RESIDENTIAL HEALTHCARE LIMITED (03320455)
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) |
---|---|---|---|
24 Mar 2017 | MA | Memorandum and Articles of Association | |
20 Mar 2017 | AA | Full accounts made up to 31 July 2016 | |
08 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 10 January 2017
|
|
22 Feb 2017 | TM01 | Termination of appointment of Sarbjit Singh Grewal as a director on 16 February 2017 | |
22 Feb 2017 | TM01 | Termination of appointment of Parminder Kaur Grewal as a director on 16 February 2017 | |
22 Feb 2017 | TM01 | Termination of appointment of Jagdip Singh Grewal as a director on 16 February 2017 | |
22 Feb 2017 | TM02 | Termination of appointment of Parminder Kaur Grewal as a secretary on 16 February 2017 | |
22 Feb 2017 | AP01 | Appointment of Mr Eirik Peter Robson as a director on 16 February 2017 | |
22 Feb 2017 | AP01 | Appointment of Mr Arnon Nir Rubinstein as a director on 16 February 2017 | |
21 Feb 2017 | AD01 | Registered office address changed from 12-14 Langley Avenue Southborough Surbiton Surrey KT6 6QL to The Boynes Upper Hook Road Upton-upon-Severn Worcester WR8 0SB on 21 February 2017 | |
21 Feb 2017 | MR04 | Satisfaction of charge 033204550039 in full | |
21 Feb 2017 | MR04 | Satisfaction of charge 36 in full | |
21 Feb 2017 | MR04 | Satisfaction of charge 033204550040 in full | |
21 Feb 2017 | MR04 | Satisfaction of charge 033204550041 in full | |
21 Feb 2017 | MR01 | Registration of charge 033204550042, created on 16 February 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
05 Aug 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-08-05
|
|
06 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2016 | MR01 | Registration of charge 033204550041, created on 1 July 2016 | |
04 Jul 2016 | AA | Full accounts made up to 31 July 2015 | |
28 Jun 2016 | MR04 | Satisfaction of charge 30 in full | |
28 Jun 2016 | MR04 | Satisfaction of charge 19 in full | |
28 Jun 2016 | MR04 | Satisfaction of charge 18 in full |