BUTTERFLY GROUP HEALTHCARE LIMITED
Company number 09256096
- Company Overview for BUTTERFLY GROUP HEALTHCARE LIMITED (09256096)
- Filing history for BUTTERFLY GROUP HEALTHCARE LIMITED (09256096)
- People for BUTTERFLY GROUP HEALTHCARE LIMITED (09256096)
- Charges for BUTTERFLY GROUP HEALTHCARE LIMITED (09256096)
- More for BUTTERFLY GROUP HEALTHCARE LIMITED (09256096)
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) |
---|---|---|---|
24 Feb 2016 | AP01 | Appointment of Philip Antony Smith as a director on 15 February 2016 | |
05 Nov 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
03 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 5 February 2015
|
|
17 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 17 October 2014
|
|
16 Sep 2015 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2016 | |
23 Jul 2015 | TM01 | Termination of appointment of Josiah Meyer Rotenberg as a director on 20 July 2015 | |
21 Jul 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
14 Jul 2015 | TM01 | Termination of appointment of David Michael Harrison as a director on 25 May 2015 | |
09 Jun 2015 | AD01 | Registered office address changed from Two Snowhill Birmingham B4 6WR England to 11th Floor Two Snowhill Birmingham B4 6WR on 9 June 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR England to Two Snowhill Birmingham B4 6WR on 4 June 2015 | |
02 Apr 2015 | CH01 | Director's details changed for Mr Josiah Meyer Rotenberg on 2 April 2015 | |
02 Apr 2015 | CH01 | Director's details changed for Mr Matthew Cardwell Glowasky on 2 April 2015 | |
02 Apr 2015 | AD01 | Registered office address changed from 52 Conduit Street, 6Th Floor London W1S 2YX United Kingdom to C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR on 2 April 2015 | |
27 Feb 2015 | CERTNM |
Company name changed butterfly group healtcare LIMITED\certificate issued on 27/02/15
|
|
27 Feb 2015 | CERTNM |
Company name changed conduit street holdings 1 LIMITED\certificate issued on 27/02/15
|
|
20 Feb 2015 | AD03 | Register(s) moved to registered inspection location C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR | |
20 Feb 2015 | AD02 | Register inspection address has been changed to C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR | |
11 Feb 2015 | AP01 | Appointment of Mr David Michael Harrison as a director on 3 February 2015 | |
09 Oct 2014 | AA01 | Current accounting period shortened from 31 October 2015 to 31 December 2014 | |
09 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-09
|