Advanced company searchLink opens in new window

BOSTON HEALTHCARE LIMITED

Company number 07607930

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Aug 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Aug 2011 AP01 Appointment of Craig Hopwood as a director
09 Aug 2011 SH08 Change of share class name or designation
06 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
21 Apr 2011 AP01 Appointment of Mr Steven Stocks as a director
21 Apr 2011 AA01 Current accounting period shortened from 30 April 2012 to 31 March 2012
21 Apr 2011 AD01 Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 21 April 2011
21 Apr 2011 TM01 Termination of appointment of Michael Ward as a director
21 Apr 2011 TM01 Termination of appointment of Hbjgw Incorporations Limited as a director
21 Apr 2011 TM02 Termination of appointment of Hbjgw Secretarial Support Limited as a secretary
21 Apr 2011 AP01 Appointment of Mr Colin Pollock Darroch as a director
21 Apr 2011 CERTNM Company name changed ensco 852 LIMITED\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-21
  • NM01 ‐ Change of name by resolution
18 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)