- Company Overview for RUTHERFORD HEALTH PLC (09420705)
- Filing history for RUTHERFORD HEALTH PLC (09420705)
- People for RUTHERFORD HEALTH PLC (09420705)
- Charges for RUTHERFORD HEALTH PLC (09420705)
- Insolvency for RUTHERFORD HEALTH PLC (09420705)
- More for RUTHERFORD HEALTH PLC (09420705)
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) |
---|---|---|---|
02 Feb 2022 | TM01 | Termination of appointment of Christopher Thomas Evans as a director on 29 November 2021 | |
31 Jan 2022 | AA01 | Current accounting period extended from 28 February 2022 to 31 August 2022 | |
21 Jan 2022 | RP04AP01 | Second filing for the appointment of Dr Mark Bentley Jackson as a director | |
13 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2022 | TM01 | Termination of appointment of Michael Moran as a director on 21 December 2021 | |
06 Dec 2021 | AP01 |
Appointment of Dr Mark Bentley Jackson as a director on 1 September 2021
|
|
11 Oct 2021 | AA | Group of companies' accounts made up to 28 February 2021 | |
30 Mar 2021 | MR01 | Registration of charge 094207050004, created on 22 March 2021 | |
24 Mar 2021 | MR04 | Satisfaction of charge 094207050003 in full | |
08 Mar 2021 | AP01 | Appointment of Marcus Roger King as a director on 26 February 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
28 Jan 2021 | AD01 | Registered office address changed from , 15 Bridge Street, Hereford, HR4 9DF, United Kingdom to Suite 4 Penn House 9-10 Broad Street Hereford HR4 9AP on 28 January 2021 | |
04 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2020 | MA | Memorandum and Articles of Association | |
02 Sep 2020 | TM01 | Termination of appointment of a director | |
02 Sep 2020 | TM01 | Termination of appointment of a director | |
02 Sep 2020 | TM01 | Termination of appointment of Timothy Norris Irish as a director on 21 August 2020 | |
27 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 27 August 2020
|
|
28 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 16 March 2020
|
|
28 Jul 2020 | AA | Group of companies' accounts made up to 29 February 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
13 Mar 2020 | PSC07 | Cessation of Woodford Investment Management Limited as a person with significant control on 13 December 2019 | |
13 Mar 2020 | PSC02 | Notification of Schroders Plc as a person with significant control on 13 December 2019 | |
13 Mar 2020 | PSC02 | Notification of Schroder Uk Public Private Trust Plc as a person with significant control on 13 December 2019 | |
13 Mar 2020 | PSC02 | Notification of Link Fund Solutions Limited as a person with significant control on 31 December 2019 |