TM01 |
Tue, 2nd Apr 2024 - the day director's appointment was terminated
filed on: 12th, April 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 2nd Apr 2024 new director was appointed.
filed on: 12th, April 2024
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 7th Aug 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 17th, June 2023
| accounts
|
Free Download
(92 pages)
|
AP01 |
On Fri, 12th May 2023 new director was appointed.
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Fri, 12th May 2023 - the day director's appointment was terminated
filed on: 18th, May 2023
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, April 2023
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 22nd, April 2023
| resolution
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 124779970002, created on Tue, 11th Apr 2023
filed on: 12th, April 2023
| mortgage
|
Free Download
(46 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, March 2023
| mortgage
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, February 2023
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 16th Dec 2022: 22000010.00 GBP
filed on: 16th, December 2022
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed h&r healthcare holdings LIMITEDcertificate issued on 09/11/22
filed on: 9th, November 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Mon, 27th Jun 2022 - the day director's appointment was terminated
filed on: 28th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 27th Jun 2022 new director was appointed.
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 27th Jun 2022 new director was appointed.
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th May 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(93 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th May 2021
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(92 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Feb 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 11th Mar 2020
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 11th Mar 2020
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Wed, 11th Mar 2020 new director was appointed.
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 11th Mar 2020 - the day director's appointment was terminated
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 11th Mar 2020 - the day director's appointment was terminated
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 10th, March 2020
| resolution
|
Free Download
(2 pages)
|
SH19 |
Capital declared on Tue, 10th Mar 2020: 4000010.00 GBP
filed on: 10th, March 2020
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 09/03/20
filed on: 10th, March 2020
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 10th, March 2020
| capital
|
Free Download
(1 page)
|
MR01 |
Registration of charge 124779970001, created on Wed, 4th Mar 2020
filed on: 5th, March 2020
| mortgage
|
Free Download
(24 pages)
|
SH01 |
Capital declared on Thu, 5th Mar 2020: 6000010.00 GBP
filed on: 5th, March 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 3rd Mar 2020. New Address: 3 Redcliff Road Melton Park Melton Hull HU14 3RS. Previous address: Foss Islands House Foss Islands Road York YO31 7UJ United Kingdom
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2020
| incorporation
|
Free Download
(30 pages)
|