Advanced company searchLink opens in new window

JASMINE HEALTHCARE LIMITED

Company number 04974703

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)
11 Jun 2020 AA Group of companies' accounts made up to 31 March 2020
13 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
05 Nov 2019 SH08 Change of share class name or designation
10 Jun 2019 AA Group of companies' accounts made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
30 May 2018 AA Group of companies' accounts made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
19 Feb 2018 SH01 Statement of capital following an allotment of shares on 15 February 2018
  • GBP 18,413.9
12 Dec 2017 SH08 Change of share class name or designation
12 Dec 2017 SH10 Particulars of variation of rights attached to shares
11 Dec 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2017 CC04 Statement of company's objects
22 Jun 2017 AA Group of companies' accounts made up to 31 March 2017
01 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
16 Jun 2016 AA Group of companies' accounts made up to 31 March 2016
10 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 18,033.9
19 Jan 2016 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 18,033.9
21 Jul 2015 AA Group of companies' accounts made up to 31 March 2015
05 May 2015 SH06 Cancellation of shares. Statement of capital on 13 April 2015
  • GBP 18,033.90
05 May 2015 SH03 Purchase of own shares.
14 Apr 2015 TM01 Termination of appointment of Andrew Maxwell Nicholson as a director on 14 April 2015
14 Apr 2015 TM01 Termination of appointment of Janet Louise Nicholson as a director on 14 April 2015
17 Mar 2015 SH06 Cancellation of shares. Statement of capital on 27 February 2015
  • GBP 18,533.90
17 Mar 2015 MR01 Registration of charge 049747030007, created on 12 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
17 Mar 2015 SH03 Purchase of own shares.