Advanced company searchLink opens in new window

TIVERTON HEALTHCARE FACILITIES (HOLDINGS) LIMITED

Company number SC216289

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jul 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Jul 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Jul 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jul 2002 122 S-div 04/07/02
15 Jul 2002 288a New director appointed
15 Jul 2002 288a New director appointed
10 Jul 2002 410(Scot) Partic of mort/charge *
22 Apr 2002 288b Director resigned
27 Mar 2002 363s Return made up to 01/03/02; full list of members
19 Feb 2002 CERTNM Company name changed tiverton healthcare facilities l imited\certificate issued on 19/02/02
19 Feb 2002 288a New secretary appointed
19 Feb 2002 288b Secretary resigned
19 Feb 2002 287 Registered office changed on 19/02/02 from: 50 lothian road, festival square edinburgh midlothian EH3 9BY
26 Oct 2001 CERTNM Company name changed canmore consortium LIMITED\certificate issued on 26/10/01
26 Apr 2001 288a New director appointed
26 Apr 2001 288a New director appointed
03 Apr 2001 CERTNM Company name changed lothian fifty (780) LIMITED\certificate issued on 03/04/01
03 Apr 2001 288b Director resigned
01 Mar 2001 NEWINC Incorporation