Advanced company searchLink opens in new window

DOMUS HEALTHCARE GROUP LIMITED

Company number 06578083

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)
16 Sep 2014 TM01 Termination of appointment of Timothy James Scruby Barker as a director on 26 August 2014
16 Sep 2014 TM01 Termination of appointment of Robert Michael Greenshields as a director on 26 August 2014
16 Sep 2014 TM01 Termination of appointment of Andrea Jetten as a director on 26 August 2014
16 Sep 2014 AP01 Appointment of Mrs Rebekah Amelia Field as a director on 26 August 2014
11 Sep 2014 AP03 Appointment of Lakhbir Jaspal as a secretary on 26 August 2014
11 Sep 2014 TM02 Termination of appointment of Teresa Fiorentino as a secretary on 26 August 2014
07 Sep 2014 AD01 Registered office address changed from The Hackings 7 the Menagerie Skipwith Road, Escrick York North Yorkshire YO19 6ET to Parkway House Haddenham Business Park Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LJ on 7 September 2014
04 Sep 2014 MR01 Registration of charge 065780830010, created on 26 August 2014
01 Sep 2014 AA Group of companies' accounts made up to 31 March 2014
29 Aug 2014 MR01 Registration of charge 065780830009, created on 26 August 2014
28 Aug 2014 MR04 Satisfaction of charge 6 in full
28 Aug 2014 MR04 Satisfaction of charge 065780830008 in full
05 Aug 2014 MR04 Satisfaction of charge 1 in full
05 Aug 2014 MR04 Satisfaction of charge 3 in full
05 Aug 2014 MR04 Satisfaction of charge 2 in full
01 Aug 2014 MR04 Satisfaction of charge 5 in full
01 Aug 2014 MR04 Satisfaction of charge 7 in full
17 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-17
  • GBP 6,915
17 May 2014 CH01 Director's details changed for Ms Teresa Fiorentino on 28 November 2013
13 Nov 2013 AA Group of companies' accounts made up to 31 March 2013
25 Jun 2013 MR01 Registration of charge 065780830008
24 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jun 2013 SH01 Statement of capital following an allotment of shares on 14 June 2013
  • GBP 6,915
24 Jun 2013 SH01 Statement of capital following an allotment of shares on 4 June 2013
  • GBP 5,255
08 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders