NORMANBY HEALTHCARE GROUP HOLDINGS LIMITED: Filings - Page 2

  • Overview

    Company NameNORMANBY HEALTHCARE GROUP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05934597
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for NORMANBY HEALTHCARE GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Bryan Michael Acutt as a director on Sep 26, 2016

    2 pagesAP01

    Confirmation statement made on Sep 13, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    58 pagesAA

    Annual return made up to Sep 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 21, 2015

    Statement of capital on Sep 21, 2015

    • Capital: GBP 1,000
    SH01

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Director's details changed for Biif Corporate Services Limited on Jul 01, 2015

    1 pagesCH02

    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 pagesAD01

    Registration of charge 059345970007, created on Jun 19, 2015

    31 pagesMR01

    Full accounts made up to Dec 31, 2014

    56 pagesAA

    Registration of charge 059345970006, created on Dec 19, 2014

    59 pagesMR01

    Annual return made up to Sep 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2014

    Statement of capital on Oct 02, 2014

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Sep 13, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2013

    Statement of capital on Sep 25, 2013

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Director's details changed for Biif Corporate Services Limited on Sep 04, 2012

    2 pagesCH02

    Secretary's details changed for Infrastructure Managers Limited on Feb 26, 2013

    2 pagesCH04

    Director's details changed for Biif Corporate Services Limited on Sep 04, 2012

    2 pagesCH02

    Annual return made up to Sep 13, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX* on Sep 04, 2012

    2 pagesAD01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Appointment of John Ivor Cavill as a director

    2 pagesAP01

    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