- Company Overview for RECOVER HEALTHCARE LIMITED (06836625)
- Filing history for RECOVER HEALTHCARE LIMITED (06836625)
- People for RECOVER HEALTHCARE LIMITED (06836625)
- Charges for RECOVER HEALTHCARE LIMITED (06836625)
- Registers for RECOVER HEALTHCARE LIMITED (06836625)
- More for RECOVER HEALTHCARE LIMITED (06836625)
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) |
---|---|---|---|
31 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2015 | MR01 | Registration of charge 068366250002, created on 27 July 2015 | |
18 Jun 2015 | AP01 | Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 | |
18 Jun 2015 | AP03 | Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 | |
18 Jun 2015 | TM02 | Termination of appointment of Edward Ian Charles Walker as a secretary on 29 May 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Laurence Moorse as a director on 29 May 2015 | |
11 Jun 2015 | MR04 | Satisfaction of charge 068366250001 in full | |
09 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
27 Nov 2014 | TM01 | Termination of appointment of Robert Simon Terry as a director on 25 November 2014 | |
26 Nov 2014 | AA | Accounts made up to 31 December 2013 | |
31 Oct 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
31 Oct 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
21 Oct 2014 | AD01 | Registered office address changed from Evans Business Centre Manchester Road Bolton Lancashire BL3 2NZ to Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA on 21 October 2014 | |
14 Oct 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
10 Oct 2014 | MA | Memorandum and Articles of Association | |
10 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2014 | AP01 | Appointment of Mr Robert Martin Fielding as a director on 18 September 2014 | |
19 Sep 2014 | AP01 | Appointment of Mr Laurence Moorse as a director on 18 September 2014 | |
19 Sep 2014 | AP01 | Appointment of Mr Robert Simon Terry as a director on 18 September 2014 | |
19 Sep 2014 | TM01 | Termination of appointment of Peter Laithwaite as a director on 18 September 2014 | |
07 Jul 2014 | AP03 | Appointment of Mr Edward Ian Charles Walker as a secretary | |
23 Apr 2014 | MR01 | Registration of charge 068366250001 | |
16 Apr 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Jul 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 |