- Company Overview for AMICURA CHORLEY LIMITED (09369156)
- Filing history for AMICURA CHORLEY LIMITED (09369156)
- People for AMICURA CHORLEY LIMITED (09369156)
- Charges for AMICURA CHORLEY LIMITED (09369156)
- More for AMICURA CHORLEY LIMITED (09369156)
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
|
|
25 Apr 2017 | SH20 | Statement by Directors | |
25 Apr 2017 | CAP-SS | Solvency Statement dated 24/04/17 | |
25 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
29 Sep 2016 | CAP-SS | Solvency Statement dated 29/09/16 | |
29 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
28 Jul 2015 | CERTNM |
Company name changed butterfly healthcare LIMITED\certificate issued on 28/07/15
|
|
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
|
|
11 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 2 June 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 |