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)
09 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 20,808.3
09 Dec 2014 CH01 Director's details changed for Mr Christopher Dean Clark on 2 May 2014
13 May 2014 AA Group of companies' accounts made up to 31 March 2014
30 Apr 2014 SH06 Cancellation of shares. Statement of capital on 30 April 2014
  • GBP 20,808.30
30 Apr 2014 SH03 Purchase of own shares.
28 Mar 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for janet louise nicholson
12 Mar 2014 AP01 Appointment of Mr Andrew Maxwell Nicholson as a director
11 Mar 2014 AP01 Appointment of Mrs Janet Louise Nicholson as a director
  • ANNOTATION A second filed AP01 was registered on 28/03/2014
18 Feb 2014 SH06 Cancellation of shares. Statement of capital on 18 February 2014
  • GBP 20,950.40
18 Feb 2014 SH03 Purchase of own shares.
29 Jan 2014 AD01 Registered office address changed from Pattinson House Suite Two First Floor Oak Park East Road, Sleaford Lincolnshire NG34 7EQ on 29 January 2014
04 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
15 Jul 2013 SH06 Cancellation of shares. Statement of capital on 15 July 2013
  • GBP 23,928
15 Jul 2013 SH03 Purchase of own shares.
20 Jun 2013 AA Group of companies' accounts made up to 31 March 2013
19 Apr 2013 SH06 Cancellation of shares. Statement of capital on 19 April 2013
  • GBP 240,280
10 Apr 2013 SH03 Purchase of own shares.
03 Apr 2013 AP03 Appointment of Mr Christopher Dean Clark as a secretary
02 Apr 2013 TM02 Termination of appointment of Pamela Morris as a secretary
02 Apr 2013 TM01 Termination of appointment of Pamela Morris as a director
26 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
30 May 2012 AA Group of companies' accounts made up to 31 March 2012
17 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
25 May 2011 AA Group of companies' accounts made up to 31 March 2011
25 Nov 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders