GLENHOLME SPECIALIST HEALTHCARE (NORTHERN REGION) LIMITED
Company number 07446940
- Company Overview for GLENHOLME SPECIALIST HEALTHCARE (NORTHERN REGION) LIMITED (07446940)
- Filing history for GLENHOLME SPECIALIST HEALTHCARE (NORTHERN REGION) LIMITED (07446940)
- People for GLENHOLME SPECIALIST HEALTHCARE (NORTHERN REGION) LIMITED (07446940)
- Charges for GLENHOLME SPECIALIST HEALTHCARE (NORTHERN REGION) LIMITED (07446940)
- More for GLENHOLME SPECIALIST HEALTHCARE (NORTHERN REGION) LIMITED (07446940)
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 Dec 2019 | TM02 | Termination of appointment of Steven Alfred Hurrell as a secretary on 30 November 2019 | |
13 Nov 2019 | AA | Full accounts made up to 31 March 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
15 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
25 May 2018 | MR01 | Registration of charge 074469400003, created on 24 May 2018 | |
25 May 2018 | MR01 | Registration of charge 074469400004, created on 24 May 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
16 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
11 May 2017 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
01 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
24 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
15 Jun 2016 | AP01 | Appointment of Mr Stuart James Mclaughlan as a director on 15 June 2016 | |
24 Nov 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
23 Nov 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
23 Nov 2015 | CH01 | Director's details changed for Mr Don Mark Serratt on 17 September 2015 | |
06 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
15 Dec 2014 | AD01 | Registered office address changed from The Grange High Street, Old Woking Woking Surrey GU22 8LB to 79 High Street Eton Windsor Berkshire SL4 6AF on 15 December 2014 | |
28 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
10 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
23 Nov 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-23
|
|
23 Nov 2013 | AP03 | Appointment of Mr Steven Alfred Hurrell as a secretary | |
23 Nov 2013 | TM02 | Termination of appointment of Don Serratt as a secretary | |
19 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders |