HOLLYBLUE HEALTHCARE (ST. GEORGES) LIMITED
Company number 09369545
- Company Overview for HOLLYBLUE HEALTHCARE (ST. GEORGES) LIMITED (09369545)
- Filing history for HOLLYBLUE HEALTHCARE (ST. GEORGES) LIMITED (09369545)
- People for HOLLYBLUE HEALTHCARE (ST. GEORGES) LIMITED (09369545)
- Charges for HOLLYBLUE HEALTHCARE (ST. GEORGES) LIMITED (09369545)
- More for HOLLYBLUE HEALTHCARE (ST. GEORGES) LIMITED (09369545)
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
|
|
29 Sep 2016 | CAP-SS | Solvency Statement dated 29/09/16 | |
29 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
11 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 2 June 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
|