NORMANBY HEALTHCARE GROUP HOLDINGS LIMITED: Filings - Page 2
Overview
Company Name | NORMANBY HEALTHCARE GROUP HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05934597 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for NORMANBY HEALTHCARE GROUP HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Bryan Michael Acutt as a director on Sep 26, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 58 pages | AA | ||||||||||
Annual return made up to Sep 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Biif Corporate Services Limited on Jul 01, 2015 | 1 pages | CH02 | ||||||||||
Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on Jul 01, 2015 | 1 pages | AD01 | ||||||||||
Registration of charge 059345970007, created on Jun 19, 2015 | 31 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 56 pages | AA | ||||||||||
Registration of charge 059345970006, created on Dec 19, 2014 | 59 pages | MR01 | ||||||||||
Annual return made up to Sep 13, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Sep 13, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Director's details changed for Biif Corporate Services Limited on Sep 04, 2012 | 2 pages | CH02 | ||||||||||
Secretary's details changed for Infrastructure Managers Limited on Feb 26, 2013 | 2 pages | CH04 | ||||||||||
Director's details changed for Biif Corporate Services Limited on Sep 04, 2012 | 2 pages | CH02 | ||||||||||
Annual return made up to Sep 13, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX* on Sep 04, 2012 | 2 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Appointment of John Ivor Cavill as a director | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0