CONNECTED HEALTH DOMICILIARY CARE LIMITED
Company number NI058361
- Company Overview for CONNECTED HEALTH DOMICILIARY CARE LIMITED (NI058361)
- Filing history for CONNECTED HEALTH DOMICILIARY CARE LIMITED (NI058361)
- People for CONNECTED HEALTH DOMICILIARY CARE LIMITED (NI058361)
- Charges for CONNECTED HEALTH DOMICILIARY CARE LIMITED (NI058361)
- More for CONNECTED HEALTH DOMICILIARY CARE LIMITED (NI058361)
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) |
---|---|---|---|
15 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Jun 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
08 Jun 2015 | CH01 | Director's details changed for Mr Douglas Adams on 3 March 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Terence Hugh Brannigan as a director on 31 October 2014 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
18 Mar 2014 | CH01 | Director's details changed for Mr Terence Hugh Brannigan on 3 March 2014 | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Jun 2013 | CERTNM |
Company name changed care circle domiciliary care LIMITED\certificate issued on 19/06/13
|
|
19 Jun 2013 | AD01 | Registered office address changed from 170 Upper Dunmurry Lane Belfast Antrim BT17 0HE on 19 June 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
23 Jan 2013 | AP01 | Appointment of Brian O'connor as a director | |
21 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Jan 2013 | CC04 | Statement of company's objects | |
10 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2013 | TM02 | Termination of appointment of Ciaran Sheehan as a secretary | |
10 Jan 2013 | TM01 | Termination of appointment of Ciaran Sheehan as a director | |
10 Jan 2013 | TM01 | Termination of appointment of Nuala Green as a director | |
10 Jan 2013 | TM01 | Termination of appointment of Martin Doran as a director | |
10 Jan 2013 | AP01 | Appointment of Mr Kevin Anthony Lagan as a director |