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)
29 Sep 2016 SH19 Statement of capital on 29 September 2016
  • GBP 73.23
29 Sep 2016 CAP-SS Solvency Statement dated 29/09/16
29 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 29/09/2016
24 Feb 2016 ANNOTATION Rectified AP01 was removed from the public register on 25/04/2016 as it was factually inaccurate or was derived from something factually inaccurate
07 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 73.23
30 Oct 2015 MR01 Registration of charge 093695450001, created on 28 October 2015
30 Oct 2015 MR01 Registration of charge 093695450002, created on 28 October 2015
28 Jul 2015 CERTNM Company name changed butterfly healthcare management LIMITED\certificate issued on 28/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-23
23 Jul 2015 TM01 Termination of appointment of Josiah Meyer Rotenberg as a director on 20 July 2015
07 Jul 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 02/06/2015.
11 Jun 2015 SH01 Statement of capital following an allotment of shares on 2 June 2015
  • GBP 73.23
  • ANNOTATION Clarification a second filed SH01 was registered on 07/07/2015.
11 Jun 2015 TM01 Termination of appointment of David Michael Harrison as a director on 25 May 2015
09 Jun 2015 AD01 Registered office address changed from , Two Snowhill, Birmingham, B4 6WR, England to 2 Merchants Drive Parkhouse Carlisle Cumbria CA3 0JW on 9 June 2015
04 Jun 2015 AD01 Registered office address changed from , C/O Wragge Lawrence Graham & Co Llp, Two Snowhill, Birmingham, B4 6WR, England to 2 Merchants Drive Parkhouse Carlisle Cumbria CA3 0JW on 4 June 2015
02 Apr 2015 AD01 Registered office address changed from , 6th Floor 52 Conduit Street, London, W1S 2YX, United Kingdom to 2 Merchants Drive Parkhouse Carlisle Cumbria CA3 0JW on 2 April 2015
20 Feb 2015 AD03 Register(s) moved to registered inspection location C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR
20 Feb 2015 AD02 Register inspection address has been changed to C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR
11 Feb 2015 AP01 Appointment of Mr David Michael Harrison as a director on 3 February 2015
30 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-30
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)