- Company Overview for EDENHILL HEALTHCARE LIMITED (10671199)
- Filing history for EDENHILL HEALTHCARE LIMITED (10671199)
- People for EDENHILL HEALTHCARE LIMITED (10671199)
- Charges for EDENHILL HEALTHCARE LIMITED (10671199)
- More for EDENHILL HEALTHCARE LIMITED (10671199)
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) |
---|---|---|---|
19 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
13 Mar 2023 | CH01 | Director's details changed for Mr Kevin Alan Simpson on 13 March 2023 | |
13 Mar 2023 | CH01 | Director's details changed for Mr David Graham Jarvis on 13 March 2023 | |
13 Mar 2023 | PSC04 | Change of details for Mr David Graham Jarvis as a person with significant control on 13 March 2023 | |
25 Mar 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
23 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
23 Mar 2022 | PSC01 | Notification of Marisa Jane Arden as a person with significant control on 2 August 2017 | |
19 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
16 Apr 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
17 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
18 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
19 Apr 2019 | PSC04 | Change of details for Mr David Graham Jarvis as a person with significant control on 15 March 2017 | |
19 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
23 Aug 2017 | SH10 | Particulars of variation of rights attached to shares | |
21 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 2 August 2017
|
|
04 Aug 2017 | MR01 | Registration of charge 106711990001, created on 2 August 2017 | |
06 Jul 2017 | AD01 | Registered office address changed from 15 Church Drive Acklam Middlesbrough Cleveland TS5 7DU United Kingdom to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 6 July 2017 | |
18 May 2017 | AA01 | Current accounting period extended from 31 March 2018 to 31 August 2018 | |
15 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-15
|