Download leads from Nexok and grow your business. Find out more

Abbeyhill Healthcare Limited

Documents

Total Documents51
Total Pages256

Filing History

22 July 2020Confirmation statement made on 6 July 2020 with no updates
14 February 2020Accounts for a dormant company made up to 31 July 2019
15 July 2019Confirmation statement made on 6 July 2019 with no updates
13 February 2019Accounts for a dormant company made up to 31 July 2018
30 July 2018Confirmation statement made on 6 July 2018 with no updates
10 April 2018Accounts for a dormant company made up to 31 July 2017
7 July 2017Confirmation statement made on 6 July 2017 with no updates
7 July 2017Confirmation statement made on 6 July 2017 with no updates
24 March 2017Total exemption small company accounts made up to 31 July 2016
24 March 2017Total exemption small company accounts made up to 31 July 2016
20 July 2016Confirmation statement made on 6 July 2016 with updates
20 July 2016Confirmation statement made on 6 July 2016 with updates
28 April 2016Total exemption small company accounts made up to 31 July 2015
28 April 2016Total exemption small company accounts made up to 31 July 2015
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3
26 April 2015Total exemption small company accounts made up to 31 July 2014
26 April 2015Total exemption small company accounts made up to 31 July 2014
25 September 2014Registered office address changed from Sycamore House Smeckley Wood Close Chesterfield Derbyshire S41 9PZ to 11 Manchester Road Walkden Manchester M28 3NS on 25 September 2014
25 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 3
25 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 3
25 September 2014Registered office address changed from Sycamore House Smeckley Wood Close Chesterfield Derbyshire S41 9PZ to 11 Manchester Road Walkden Manchester M28 3NS on 25 September 2014
25 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 3
25 March 2014Amended accounts made up to 31 July 2013
25 March 2014Amended accounts made up to 31 July 2013
7 March 2014Accounts for a dormant company made up to 31 July 2013
7 March 2014Accounts for a dormant company made up to 31 July 2013
27 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 3
27 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 3
27 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 3
3 April 2013Appointment of Mr Joseph Cattee as a director
3 April 2013Termination of appointment of Peter Mcgowan as a director
3 April 2013Registered office address changed from 99 Saltergate Chesterfield Derbyshire S40 1LD on 3 April 2013
3 April 2013Appointment of Mr Peter Cattee as a director
3 April 2013Registered office address changed from 99 Saltergate Chesterfield Derbyshire S40 1LD on 3 April 2013
3 April 2013Appointment of Mrs Angela Jane Cattee as a director
3 April 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 3.00
3 April 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 3.00
3 April 2013Appointment of Mr Joseph Cattee as a director
3 April 2013Termination of appointment of Peter Mcgowan as a director
3 April 2013Appointment of Mr Peter Cattee as a director
3 April 2013Registered office address changed from 99 Saltergate Chesterfield Derbyshire S40 1LD on 3 April 2013
3 April 2013Appointment of Mrs Angela Jane Cattee as a director
25 March 2013Change of name notice
25 March 2013Company name changed brmco (187) LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-02-15
25 March 2013Company name changed brmco (187) LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-02-15
25 March 2013Change of name notice
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing