CLEVELAND HEALTHCARE GROUP LIMITED
Company number 10523656
- Company Overview for CLEVELAND HEALTHCARE GROUP LIMITED (10523656)
- Filing history for CLEVELAND HEALTHCARE GROUP LIMITED (10523656)
- People for CLEVELAND HEALTHCARE GROUP LIMITED (10523656)
- Registers for CLEVELAND HEALTHCARE GROUP LIMITED (10523656)
- More for CLEVELAND HEALTHCARE GROUP LIMITED (10523656)
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 Jul 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
28 Oct 2020 | TM01 | Termination of appointment of Debbie Jayne Rogers as a director on 30 September 2020 | |
03 Aug 2020 | CH01 | Director's details changed for Mr John Murphy on 1 August 2020 | |
03 Aug 2020 | CH01 | Director's details changed for Mrs Melanie Jane Auckland on 1 August 2020 | |
02 Jul 2020 | AP01 | Appointment of Mrs Debbie Jayne Rogers as a director on 1 July 2020 | |
30 Jun 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
29 Jun 2020 | CS01 |
27/06/20 Statement of Capital gbp 895.01
|
|
19 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2019 | SH10 | Particulars of variation of rights attached to shares | |
05 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 14 October 2019
|
|
04 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 14 October 2019
|
|
19 Jul 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
16 Jan 2019 | AP03 | Appointment of Miss Marie Summerson as a secretary on 21 December 2018 | |
16 Jan 2019 | AP01 | Appointment of Mrs Melanie Jane Auckland as a director on 21 December 2018 | |
16 Jan 2019 | AP01 | Appointment of Mr John Murphy as a director on 21 December 2018 | |
16 Jan 2019 | AD01 | Registered office address changed from Lakeside House Kingfisher Way Stockton on Tees TS18 3NB United Kingdom to 1st Floor Valley View Care Centres Back Lane Penshaw Houghton-Le-Spring DH4 7ER on 16 January 2019 | |
07 Jan 2019 | AA | Group of companies' accounts made up to 31 December 2017 | |
02 Jan 2019 | TM01 | Termination of appointment of Leanne Mcnamara as a director on 20 December 2018 | |
02 Jan 2019 | TM01 | Termination of appointment of Ronald Michael Mcnamara as a director on 20 December 2018 | |
02 Jan 2019 | TM01 | Termination of appointment of Elaine Mcnamara as a director on 20 December 2018 | |
02 Jan 2019 | PSC07 | Cessation of Ronald Michael Mcnamara as a person with significant control on 20 December 2018 | |
02 Jan 2019 | PSC07 | Cessation of Elaine Mcnamara as a person with significant control on 20 December 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates |