- Company Overview for WESTMINSTER HEALTH CARE (NH) LIMITED (03486535)
- Filing history for WESTMINSTER HEALTH CARE (NH) LIMITED (03486535)
- People for WESTMINSTER HEALTH CARE (NH) LIMITED (03486535)
- Charges for WESTMINSTER HEALTH CARE (NH) LIMITED (03486535)
- More for WESTMINSTER HEALTH CARE (NH) LIMITED (03486535)
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) |
---|---|---|---|
30 Jan 2000 | 363a | Return made up to 29/12/99; full list of members | |
30 Jan 2000 | 288b | Director resigned | |
30 Jan 2000 | 288b | Director resigned | |
17 Jan 2000 | 288a | New director appointed | |
20 Aug 1999 | 288b | Director resigned | |
11 Aug 1999 | 288a | New secretary appointed;new director appointed | |
10 Aug 1999 | 288b | Secretary resigned | |
05 Jul 1999 | 288b | Director resigned | |
29 Jun 1999 | 287 | Registered office changed on 29/06/99 from: 48 leicester square london WC2H 7WL | |
18 Jan 1999 | 363a | Return made up to 29/12/98; full list of members | |
18 Jan 1999 | 288b | Director resigned | |
04 Aug 1998 | 395 | Particulars of mortgage/charge | |
24 Mar 1998 | MEM/ARTS | Memorandum and Articles of Association | |
13 Mar 1998 | 288a | New director appointed | |
13 Mar 1998 | 288a | New director appointed | |
06 Mar 1998 | CERTNM | Company name changed shelfco (no.1413) LIMITED\certificate issued on 06/03/98 | |
18 Feb 1998 | 395 | Particulars of mortgage/charge | |
17 Feb 1998 | 287 | Registered office changed on 17/02/98 from: 50 stratton street london W1X 6NX | |
17 Feb 1998 | 225 | Accounting reference date shortened from 31/12/98 to 31/05/98 | |
17 Feb 1998 | 288b | Director resigned | |
17 Feb 1998 | 288b | Secretary resigned | |
17 Feb 1998 | 288a | New secretary appointed | |
17 Feb 1998 | 288a | New director appointed | |
17 Feb 1998 | 288a | New director appointed | |
17 Feb 1998 | 288a | New director appointed |