Advanced company searchLink opens in new window

HOPE COMMUNITY HEALTHCARE LIMITED

Company number 06661628

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)
28 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
05 Apr 2017 AA Total exemption small company accounts made up to 31 March 2016
30 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
27 Jan 2017 AP01 Appointment of Miss Catherine Dorothy Guelbert as a director on 27 January 2017
27 Jan 2017 TM01 Termination of appointment of Leigh David Allison as a director on 27 January 2017
27 Jan 2017 AP01 Appointment of Dr Christopher Paul Johnson as a director on 27 January 2017
29 Sep 2016 MR01 Registration of charge 066616280003, created on 27 September 2016
22 Aug 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
31 Jul 2016 CS01 Confirmation statement made on 31 July 2016 with updates
30 Mar 2016 MR01 Registration of charge 066616280002, created on 29 March 2016
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-23
  • GBP 100
16 Jul 2015 MR01 Registration of charge 066616280001, created on 8 July 2015
20 Apr 2015 AD01 Registered office address changed from Unit 1 Longs Business Park 232 Fakenham Road, Taverham Norwich Norfolk NR8 6QW to Unit 4 Longs Business Centre 232 Fakenham Road Taverham Norwich Norfolk NR8 6QW on 20 April 2015
19 Apr 2015 AP01 Appointment of Mr Leigh David Allison as a director on 23 June 2014
17 Feb 2015 CERTNM Company name changed norvic community healthcare LIMITED\certificate issued on 17/02/15
  • RES15 ‐ Change company name resolution on 2015-01-10
21 Jan 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-10
21 Jan 2015 CONNOT Change of name notice
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
15 Apr 2014 CH03 Secretary's details changed for Mr Elijah Olugbemiga Adeyemi on 1 January 2014
18 Mar 2014 CERTNM Company name changed norvic events LIMITED\certificate issued on 18/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
18 Mar 2014 CONNOT Change of name notice
29 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100