Advanced company searchLink opens in new window

HOLLYBLUE HEALTHCARE (ULSTER) LIMITED

Company number 09729778

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)
23 Dec 2020 AD01 Registered office address changed from 2 Merchants Drive Parkhouse Carlisle Cumbria CA3 0JW England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 23 December 2020
18 Dec 2020 AA Accounts for a small company made up to 31 December 2019
16 Oct 2020 CH01 Director's details changed for Mr Jose Carlos Diaz-Sanchez on 10 October 2020
10 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
14 Jan 2020 MR04 Satisfaction of charge 097297780001 in full
14 Jan 2020 MR04 Satisfaction of charge 097297780002 in full
01 Oct 2019 AA Accounts for a small company made up to 31 December 2018
08 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
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 11Thfloor Two Snowhill Birmingham B4 6WR England to 2 Merchants Drive Parkhouse Carlisle Cumbria CA3 0JW on 12 March 2019
18 Sep 2018 AP01 Appointment of Mr Philip Antony Smith as a director on 12 September 2018
06 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
29 Jun 2018 AA Accounts for a small company made up to 31 December 2017
22 Aug 2017 PSC02 Notification of Hollyblue Healthcare (Finance) Limited as a person with significant control on 30 September 2016
22 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 22 August 2017
07 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with updates
12 Jul 2017 CH01 Director's details changed for Mr Matthew Cardwell Glowasky on 3 July 2017
17 May 2017 AA Accounts for a small company made up to 31 December 2016
27 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Oct 2016 MR01 Registration of charge 097297780002, created on 30 September 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
03 Oct 2016 MR01 Registration of charge 097297780001, created on 30 September 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
05 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
24 Feb 2016 ANNOTATION Rectified AP01 was removed from the public register on 22/04/2016 as it was factually inaccurate or was derived from something factually inaccurate
25 Aug 2015 SH01 Statement of capital following an allotment of shares on 24 August 2015
  • GBP 4,591,708
14 Aug 2015 AP01 Appointment of Mr Matthew Cardwell Glowasky as a director on 13 August 2015