ROBERTSON HEALTH (CHESTER LE STREET) GROUP HOLDINGS LIMITED
Company number 05934600
- Company Overview for ROBERTSON HEALTH (CHESTER LE STREET) GROUP HOLDINGS LIMITED (05934600)
- Filing history for ROBERTSON HEALTH (CHESTER LE STREET) GROUP HOLDINGS LIMITED (05934600)
- People for ROBERTSON HEALTH (CHESTER LE STREET) GROUP HOLDINGS LIMITED (05934600)
- Charges for ROBERTSON HEALTH (CHESTER LE STREET) GROUP HOLDINGS LIMITED (05934600)
- More for ROBERTSON HEALTH (CHESTER LE STREET) GROUP HOLDINGS LIMITED (05934600)
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) |
---|---|---|---|
07 Jan 2008 | 123 | Nc inc already adjusted 07/11/07 | |
07 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2007 | 395 | Particulars of mortgage/charge | |
23 Nov 2007 | 395 | Particulars of mortgage/charge | |
26 Sep 2007 | 363a | Return made up to 13/09/07; full list of members | |
26 Sep 2007 | 288c | Director's particulars changed | |
30 Mar 2007 | 288a | New director appointed | |
30 Mar 2007 | 288a | New director appointed | |
24 Mar 2007 | 288a | New secretary appointed | |
22 Mar 2007 | 287 | Registered office changed on 22/03/07 from: mitre house 160 aldersgate street london EC1A 4DD | |
22 Mar 2007 | 225 | Accounting reference date shortened from 30/09/07 to 31/03/07 | |
22 Mar 2007 | 288b | Secretary resigned;director resigned | |
22 Mar 2007 | 288b | Director resigned | |
21 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2007 | CERTNM | Company name changed intercede 2146 LIMITED\certificate issued on 13/03/07 | |
13 Sep 2006 | NEWINC | Incorporation |