- 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) |
---|---|---|---|
14 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
14 May 2014 | CH01 | Director's details changed for Mr Colin Pollock Darroch on 1 May 2014 | |
14 May 2014 | CH01 | Director's details changed for Mr Steven Stocks on 1 December 2013 | |
03 Sep 2013 | AA | Accounts for a small company made up to 30 April 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
15 Feb 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
08 Oct 2012 | AP01 | Appointment of Mr Ian David Brown as a director | |
14 Aug 2012 | TM01 | Termination of appointment of Craig Hopwood as a director | |
01 Jun 2012 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
23 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 May 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 April 2012 | |
01 May 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
24 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 17 November 2011
|
|
08 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 19 October 2011
|
|
01 Mar 2012 | AP01 | Appointment of Mr Nicholas John Jones as a director | |
06 Dec 2011 | TM01 | Termination of appointment of Hamish Salmond as a director | |
06 Oct 2011 | AP01 | Appointment of Hamish George Salmond as a director | |
29 Sep 2011 | AD01 | Registered office address changed from 6 Navigation Court Calder Park Wakefield Yorkshire WF2 7BJ on 29 September 2011 | |
27 Sep 2011 | AD01 | Registered office address changed from Birksgate Birks Lane, Thunderbridge Kirkburton Huddersfield HD8 0PS United Kingdom on 27 September 2011 | |
27 Sep 2011 | AP03 | Appointment of Hamish George Salmond as a secretary | |
27 Sep 2011 | AP01 | Appointment of Hamish George Salmond as a director | |
21 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 31 August 2011
|
|
13 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 22 July 2011
|