Advanced company searchLink opens in new window

HOLLYBLUE HEALTHCARE (ST. GEORGES) LIMITED

Company number 09369545

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)
20 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with updates
20 Nov 2023 AD04 Register(s) moved to registered office address 2 Merchants Drive Parkhouse Carlisle Cumbria CA3 0JW
20 Oct 2023 MA Memorandum and Articles of Association
20 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
23 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Aug 2023 MA Memorandum and Articles of Association
18 Aug 2023 TM01 Termination of appointment of Matthew Cardwell Glowasky as a director on 15 August 2023
21 Dec 2022 PSC02 Notification of Hollyblue Healthcare (Finance) Limited as a person with significant control on 14 December 2022
21 Dec 2022 PSC09 Withdrawal of a person with significant control statement on 21 December 2022
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
05 Oct 2022 AA Accounts for a small company made up to 31 December 2021
02 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
14 Sep 2021 AA Accounts for a small company made up to 31 December 2020
17 Dec 2020 AA Accounts for a small company made up to 31 December 2019
17 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
16 Oct 2020 CH01 Director's details changed for Mr Jose Carlos Diaz-Sanchez on 10 October 2020
03 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with updates
01 Oct 2019 AA Accounts for a small company made up to 31 December 2018
15 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Aug 2019 SH01 Statement of capital following an allotment of shares on 24 July 2019
  • GBP 73.24
16 Jul 2019 AP01 Appointment of Mr Jose Carlos Diaz-Sanchez as a director on 8 July 2019
12 Mar 2019 AD01 Registered office address changed from , 1st Floor 50-52 Welbeck Street, London, W1G 9HL, England to 2 Merchants Drive Parkhouse Carlisle Cumbria CA3 0JW on 12 March 2019
30 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
02 Jul 2018 AA Accounts for a small company made up to 31 December 2017