Advanced company searchLink opens in new window

AMICURA CHORLEY LIMITED

Company number 09369156

Filter by category

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)
12 Jul 2017 CH01 Director's details changed for Mr Matthew Cardwell Glowasky on 3 July 2017
25 Apr 2017 SH19 Statement of capital on 25 April 2017
  • GBP 248.13
25 Apr 2017 SH20 Statement by Directors
25 Apr 2017 CAP-SS Solvency Statement dated 24/04/17
25 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 24/04/2017
29 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
21 Oct 2016 AA Full accounts made up to 31 December 2015
29 Sep 2016 SH20 Statement by Directors
29 Sep 2016 SH19 Statement of capital on 29 September 2016
  • GBP 248.13
29 Sep 2016 CAP-SS Solvency Statement dated 29/09/16
29 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 29/09/2016
24 Feb 2016 ANNOTATION Rectified AP01 was removed from the public register on 25/04/2016 as it was factually inaccurate or was derived from something factually inaccurate
06 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 248.13
30 Oct 2015 MR01 Registration of charge 093691560002, created on 28 October 2015
30 Oct 2015 MR01 Registration of charge 093691560001, created on 28 October 2015
30 Oct 2015 MR01 Registration of charge 093691560003, created on 28 October 2015
26 Aug 2015 SH01 Statement of capital following an allotment of shares on 21 August 2015
  • GBP 247.1
28 Jul 2015 CERTNM Company name changed butterfly healthcare LIMITED\certificate issued on 28/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-23
23 Jul 2015 TM01 Termination of appointment of Josiah Meyer Rotenberg as a director on 20 July 2015
07 Jul 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 02/06/2015.
11 Jun 2015 SH01 Statement of capital following an allotment of shares on 2 June 2015
  • GBP 247.1
  • ANNOTATION Clarification a second filed SH01 was registered on 07/07/2015.
11 Jun 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 AD01 Registered office address changed from 6Th Floor 52 Conduit Street London W1S 2YX United Kingdom to C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR on 2 April 2015