- Company Overview for LIBRA CARECO HOLDINGS LIMITED (05296574)
- Filing history for LIBRA CARECO HOLDINGS LIMITED (05296574)
- People for LIBRA CARECO HOLDINGS LIMITED (05296574)
- Charges for LIBRA CARECO HOLDINGS LIMITED (05296574)
- More for LIBRA CARECO HOLDINGS LIMITED (05296574)
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) |
---|---|---|---|
05 Oct 2017 | TM01 | Termination of appointment of Chaitanya Bhupendra Patel as a director on 22 September 2017 | |
26 Sep 2017 | AP01 | Appointment of Mr James Justin Hutchens as a director on 21 September 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with no updates | |
17 Jul 2017 | PSC05 | Change of details for Nhp Holdco 3 Limited as a person with significant control on 6 June 2017 | |
14 Jul 2017 | MR04 | Satisfaction of charge 052965740003 in full | |
10 Jul 2017 | MR01 | Registration of charge 052965740006, created on 30 June 2017 | |
06 Jul 2017 | MR01 | Registration of charge 052965740005, created on 30 June 2017 | |
05 Jul 2017 | MR01 | Registration of charge 052965740004, created on 30 June 2017 | |
08 Mar 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
16 May 2016 | AA | Full accounts made up to 30 September 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
09 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
26 Jan 2015 | AD01 | Registered office address changed from C/O Nhp Management Ltd Liberty House 222 Regent Street London W1B 5TR to Southgate House Archer Street Darlington County Durham DL3 6AH on 26 January 2015 | |
05 Dec 2014 | TM01 | Termination of appointment of Paul Hugh Thompson as a director on 12 November 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Jeremy Michael Jorgen Malherbe Jensen as a director on 12 November 2014 | |
05 Dec 2014 | TM02 | Termination of appointment of Lily Pang as a secretary on 12 November 2014 | |
05 Dec 2014 | AP01 | Appointment of Dr Chaitanya Bhupendra Patel as a director on 12 November 2014 | |
05 Dec 2014 | AP01 | Appointment of Mr David Andrew Smith as a director on 12 November 2014 | |
27 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2014 | MR01 | Registration of charge 052965740003, created on 12 November 2014 | |
13 Nov 2014 | MR04 | Satisfaction of charge 2 in full | |
17 Jul 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
24 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
29 May 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
|