Advanced company searchLink opens in new window

HAMPTON GROVE HEALTHCARE LIMITED

Company number 06347827

Filter by category

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)
12 Apr 2013 TM01 Termination of appointment of Matthew Frederick Proctor as a director on 11 April 2013
11 Apr 2013 AP03 Appointment of Dominic Jude Kay as a secretary on 11 April 2013
11 Apr 2013 AP01 Appointment of Benjamin Robert Taberner as a director on 11 April 2013
11 Apr 2013 AP01 Appointment of Dr Peter Calveley as a director on 11 April 2013
11 Apr 2013 AP01 Appointment of Dominic Jude Kay as a director on 11 April 2013
27 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Oct 2012 AA Full accounts made up to 31 March 2012
12 Sep 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
19 Jun 2012 AP01 Appointment of Matthew Frederick Proctor as a director on 16 May 2012
13 Jun 2012 AA Full accounts made up to 31 March 2011
16 Apr 2012 TM01 Termination of appointment of David Peter Burke as a director on 1 March 2012
12 Sep 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
31 Mar 2011 AD01 Registered office address changed from 1B Basset Court Loake Close Grange Park Northampton Northamptonshire NN4 5EZ on 31 March 2011
22 Dec 2010 AA Full accounts made up to 31 March 2010
13 Sep 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
13 Sep 2010 AD03 Register(s) moved to registered inspection location
13 Sep 2010 CH04 Secretary's details changed for Olswang Cosec Limited on 1 October 2009
13 Sep 2010 AD02 Register inspection address has been changed
14 Jan 2010 AA Full accounts made up to 31 March 2009
16 Sep 2009 363a Return made up to 20/08/09; full list of members
06 Mar 2009 395 Particulars of a mortgage or charge / charge no: 2
03 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
15 Dec 2008 288c Director's change of particulars / ian matthews / 09/12/2008
14 Oct 2008 AA Full accounts made up to 31 March 2008
15 Sep 2008 363a Return made up to 20/08/08; full list of members