- Company Overview for JASMINE HEALTHCARE LIMITED (04974703)
- Filing history for JASMINE HEALTHCARE LIMITED (04974703)
- People for JASMINE HEALTHCARE LIMITED (04974703)
- Charges for JASMINE HEALTHCARE LIMITED (04974703)
- More for JASMINE HEALTHCARE LIMITED (04974703)
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
|
|
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
|
|
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
|
|
19 Jan 2016 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
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
|
|
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
|
|
17 Mar 2015 | MR01 |
Registration of charge 049747030007, created on 12 March 2015
|
|
17 Mar 2015 | SH03 | Purchase of own shares. |