- Company Overview for BOSTON HEALTHCARE LIMITED (07607930)
- Filing history for BOSTON HEALTHCARE LIMITED (07607930)
- People for BOSTON HEALTHCARE LIMITED (07607930)
- Charges for BOSTON HEALTHCARE LIMITED (07607930)
- Insolvency for BOSTON HEALTHCARE LIMITED (07607930)
- More for BOSTON HEALTHCARE LIMITED (07607930)
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) |
---|---|---|---|
02 Dec 2019 | AP03 | Appointment of Mr Steven Stocks as a secretary on 29 November 2019 | |
29 Nov 2019 | TM01 | Termination of appointment of Hamish George Salmond as a director on 29 November 2019 | |
29 Nov 2019 | TM01 | Termination of appointment of Nicholas John Jones as a director on 29 November 2019 | |
29 Nov 2019 | TM01 | Termination of appointment of Colin Pollock Darroch as a director on 29 November 2019 | |
29 Nov 2019 | TM02 | Termination of appointment of David Gore as a secretary on 29 November 2019 | |
29 Oct 2019 | AA | Accounts for a small company made up to 30 April 2019 | |
16 Oct 2019 | AP03 | Appointment of Mr David Gore as a secretary on 16 October 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
27 Sep 2018 | AA | Accounts for a small company made up to 30 April 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
16 Mar 2018 | MR04 | Satisfaction of charge 2 in full | |
12 Feb 2018 | MR01 | Registration of charge 076079300004, created on 2 February 2018 | |
10 Aug 2017 | AA | Accounts for a small company made up to 30 April 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
13 Sep 2016 | AA | Accounts for a small company made up to 30 April 2016 | |
09 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
16 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
01 Dec 2015 | AA | Accounts for a small company made up to 30 April 2015 | |
19 May 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
19 May 2015 | CH01 | Director's details changed for Mr Colin Pollock Darroch on 14 May 2015 | |
13 May 2015 | SH01 |
Statement of capital following an allotment of shares on 26 September 2014
|
|
04 Feb 2015 | MR01 | Registration of charge 076079300003, created on 30 January 2015 | |
30 Oct 2014 | CH01 | Director's details changed for Mr Ian David Brown on 21 October 2014 | |
10 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 26 September 2014
|
|
22 Sep 2014 | AA | Accounts for a small company made up to 30 April 2014 |