- Company Overview for RECOVER HEALTHCARE LIMITED (06836625)
- Filing history for RECOVER HEALTHCARE LIMITED (06836625)
- People for RECOVER HEALTHCARE LIMITED (06836625)
- Charges for RECOVER HEALTHCARE LIMITED (06836625)
- Registers for RECOVER HEALTHCARE LIMITED (06836625)
- More for RECOVER HEALTHCARE LIMITED (06836625)
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) |
---|---|---|---|
20 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
16 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
22 Feb 2018 | AP01 | Appointment of Mr David John Ludlow Whitmore as a director on 20 February 2018 | |
28 Dec 2017 | MR01 | Registration of charge 068366250003, created on 22 December 2017 | |
07 Nov 2017 | AP01 | Appointment of Mr Simon Barry Prew as a director on 25 October 2017 | |
05 May 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
15 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
08 Mar 2017 | TM02 | Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017 | |
01 Mar 2017 | AD04 | Register(s) moved to registered office address 50-52 Chancery Lane London WC2A 1HL | |
31 May 2016 | AD03 | Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS | |
20 May 2016 | AD01 | Registered office address changed from 50-52 Chencery Lane London WC2A1HL England to 50-52 Chancery Lane London WC2A 1HL on 20 May 2016 | |
22 Apr 2016 | ANNOTATION |
Rectified AP03 was removed from the public register on 04/10/2016 as it was invalid or ineffective
|
|
22 Apr 2016 | AD01 | Registered office address changed from 50 - 52 Chancery Lane London WC2A 1HL England to 50-52 Chencery Lane London WC2A1HL on 22 April 2016 | |
13 Apr 2016 | AA | Audit exemption subsidiary accounts made up to 30 June 2015 | |
13 Apr 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 | |
13 Apr 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 | |
13 Apr 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 | |
01 Apr 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
01 Apr 2016 | AD04 | Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL | |
30 Sep 2015 | AD03 | Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS | |
29 Sep 2015 | AD02 | Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS | |
22 Sep 2015 | TM01 | Termination of appointment of Robert Martin Fielding as a director on 17 September 2015 | |
13 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 19 August 2015 | |
31 Jul 2015 | CC04 | Statement of company's objects |