- Company Overview for RENAISSANCE HEALTHCARE LIMITED (05887194)
- Filing history for RENAISSANCE HEALTHCARE LIMITED (05887194)
- People for RENAISSANCE HEALTHCARE LIMITED (05887194)
- Charges for RENAISSANCE HEALTHCARE LIMITED (05887194)
- More for RENAISSANCE HEALTHCARE LIMITED (05887194)
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) |
---|---|---|---|
13 Apr 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
29 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
27 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
06 Feb 2017 | AA | Accounts for a small company made up to 31 December 2015 | |
16 Dec 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-12-16
|
|
28 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2014 | |
30 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2015 | AP03 | Appointment of Issam Chakroune as a secretary on 6 August 2015 | |
24 Jul 2015 | MR04 | Satisfaction of charge 2 in full | |
22 Jun 2015 | TM01 | Termination of appointment of Graeme Leslie Muir as a director on 15 June 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of Gordon Hugh Muir as a director on 15 June 2015 | |
22 Jun 2015 | TM02 | Termination of appointment of Graeme Leslie Muir as a secretary on 15 June 2015 | |
16 Apr 2015 | AP01 | Appointment of Mr Ehssan Ahmad Ibrahim Shanti as a director on 22 January 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
18 Mar 2015 | AA | Group of companies' accounts made up to 31 December 2013 | |
05 Feb 2015 | SH08 | Change of share class name or designation | |
23 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 21 January 2015
|
|
23 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 21 January 2015
|
|
23 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 21 January 2015
|
|
21 Jan 2015 | TM01 | Termination of appointment of Samieh Ahmed Amer as a director on 21 January 2015 | |
21 Jan 2015 | AP01 | Appointment of Graeme Leslie Muir as a director on 21 January 2015 | |
21 Jan 2015 | AP01 | Appointment of Mr Gordon Hugh Muir as a director on 21 January 2015 | |
21 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 23 January 2014
|