- Company Overview for VIDA HEALTHCARE LIMITED (09106261)
- Filing history for VIDA HEALTHCARE LIMITED (09106261)
- People for VIDA HEALTHCARE LIMITED (09106261)
- Charges for VIDA HEALTHCARE LIMITED (09106261)
- More for VIDA HEALTHCARE LIMITED (09106261)
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) |
---|---|---|---|
06 Nov 2019 | SH10 | Particulars of variation of rights attached to shares | |
06 Nov 2019 | SH08 | Change of share class name or designation | |
06 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
23 Jul 2019 | AD02 | Register inspection address has been changed from 110 Station Parade Harrogate HG1 1EP England to Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW | |
10 Jul 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
25 Jul 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
12 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
21 Jul 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
11 Jul 2017 | PSC01 | Notification of Christopher Alan Rycroft as a person with significant control on 6 April 2016 | |
26 Jan 2017 | AP01 | Appointment of Jillian Young as a director on 10 January 2017 | |
26 Jan 2017 | AP01 | Appointment of Bernadette Mossman as a director on 10 January 2017 | |
07 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2016 | CC04 | Statement of company's objects | |
24 Nov 2016 | SH10 | Particulars of variation of rights attached to shares | |
24 Nov 2016 | SH08 | Change of share class name or designation | |
15 Nov 2016 | CERTNM |
Company name changed rycroft group (holdings) LIMITED\certificate issued on 15/11/16
|
|
15 Nov 2016 | CONNOT | Change of name notice | |
07 Oct 2016 | CONNOT | Change of name notice | |
05 Sep 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-09-05
|
|
05 Sep 2016 | AD02 | Register inspection address has been changed from 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to 110 Station Parade Harrogate HG1 1EP | |
15 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
09 Jan 2016 | AA | Group of companies' accounts made up to 31 December 2014 | |
23 Dec 2015 | MR01 | Registration of charge 091062610002, created on 22 December 2015 |