- Company Overview for DOMUS HEALTHCARE GROUP LIMITED (06578083)
- Filing history for DOMUS HEALTHCARE GROUP LIMITED (06578083)
- People for DOMUS HEALTHCARE GROUP LIMITED (06578083)
- Charges for DOMUS HEALTHCARE GROUP LIMITED (06578083)
- More for DOMUS HEALTHCARE GROUP LIMITED (06578083)
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
|
|
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
|
|
24 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 14 June 2013
|
|
24 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 4 June 2013
|
|
08 May 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders |