NORMANBY HEALTHCARE (HOLDINGS) LIMITED
Company number 04152700
- Company Overview for NORMANBY HEALTHCARE (HOLDINGS) LIMITED (04152700)
- Filing history for NORMANBY HEALTHCARE (HOLDINGS) LIMITED (04152700)
- People for NORMANBY HEALTHCARE (HOLDINGS) LIMITED (04152700)
- Charges for NORMANBY HEALTHCARE (HOLDINGS) LIMITED (04152700)
- More for NORMANBY HEALTHCARE (HOLDINGS) LIMITED (04152700)
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) |
---|---|---|---|
30 Dec 2004 | 287 | Registered office changed on 30/12/04 from: st vincent house, normanby road, scunthorpe, DN15 8QT | |
10 Dec 2004 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2004 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2004 | AA | Accounts for a small company made up to 31 March 2004 | |
12 Feb 2004 | 363s | Return made up to 02/02/04; full list of members | |
28 Nov 2003 | AA | Accounts for a small company made up to 31 March 2003 | |
05 Mar 2003 | 363s | Return made up to 02/02/03; full list of members | |
14 Nov 2002 | AA | Group of companies' accounts made up to 31 March 2002 | |
14 Aug 2002 | 288b | Secretary resigned | |
14 Aug 2002 | 288a | New secretary appointed | |
19 Jun 2002 | 288a | New director appointed | |
14 Jun 2002 | 288a | New director appointed | |
06 Mar 2002 | 363s | Return made up to 02/02/02; full list of members | |
17 Aug 2001 | 288b | Director resigned | |
17 Aug 2001 | 288b | Director resigned | |
17 Aug 2001 | 288a | New director appointed | |
17 Aug 2001 | 288a | New director appointed | |
17 Aug 2001 | 88(2)R | Ad 19/07/01--------- £ si 999@1=999 £ ic 1/1000 | |
09 Aug 2001 | 288c | Secretary's particulars changed | |
03 Aug 2001 | 225 | Accounting reference date extended from 28/02/02 to 31/03/02 | |
03 Aug 2001 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
03 Aug 2001 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2001 | 395 | Particulars of mortgage/charge | |
18 Jul 2001 | 288a | New director appointed | |
13 Jul 2001 | 287 | Registered office changed on 13/07/01 from: st vincent house, normanby road, scunthorpe, DN15 8UT |