SINGERS HEALTHCARE FINANCE LIMITED

00983790
LUTEA HOUSE THE DRIVE, WARLEY HILL BUSINESS PARK GREAT WARLEY BRENTWOOD ESSEX CM13 3BE

Documents

Documents
Date Category Description Pages
11 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 6 Buy now
06 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2022 accounts Annual Accounts 5 Buy now
30 Sep 2021 resolution Resolution 1 Buy now
30 Sep 2021 incorporation Memorandum Articles 20 Buy now
30 Sep 2021 accounts Annual Accounts 6 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2021 officers Termination of appointment of director (Ian Cowie) 1 Buy now
06 Nov 2020 accounts Annual Accounts 5 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2019 accounts Annual Accounts 5 Buy now
07 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Feb 2019 officers Change of particulars for director (Mr Ian Cowie) 2 Buy now
08 Oct 2018 officers Termination of appointment of director (Philip Anthony George) 1 Buy now
08 Oct 2018 officers Appointment of director (Mr Dylan Minto) 2 Buy now
08 Oct 2018 officers Appointment of director (Mr Ian Cowie) 2 Buy now
08 Oct 2018 officers Termination of appointment of director (Andrew John James) 1 Buy now
16 Jul 2018 accounts Annual Accounts 6 Buy now
08 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2017 accounts Annual Accounts 6 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Oct 2016 accounts Annual Accounts 6 Buy now
06 Jun 2016 annual-return Annual Return 4 Buy now
05 Oct 2015 officers Termination of appointment of director (Richard Anthony Pyman) 1 Buy now
21 Sep 2015 accounts Annual Accounts 13 Buy now
02 Jul 2015 officers Appointment of director (Mr Philip Anthony George) 2 Buy now
18 Jun 2015 annual-return Annual Return 5 Buy now
10 Jun 2015 officers Change of particulars for director (Mr Richard Anthony Pyman) 2 Buy now
09 Jun 2015 officers Appointment of secretary (Daniel James Rushbrook) 2 Buy now
09 Jun 2015 officers Termination of appointment of secretary (Catriona Macinnes Smith) 1 Buy now
09 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2014 officers Termination of appointment of director (Philip Anthony George) 1 Buy now
21 Jul 2014 officers Termination of appointment of director (Ross Antony Shaw) 1 Buy now
21 Jul 2014 officers Termination of appointment of director (Jonathan James Alexander Baker) 1 Buy now
21 Jul 2014 auditors Auditors Resignation Company 1 Buy now
14 Jul 2014 miscellaneous Miscellaneous 2 Buy now
01 Jul 2014 accounts Annual Accounts 18 Buy now
17 Jun 2014 annual-return Annual Return 5 Buy now
24 Mar 2014 officers Termination of appointment of director (Susan Hinton-Smith) 1 Buy now
31 Oct 2013 officers Termination of appointment of director (Nicholas Fielden) 1 Buy now
11 Jul 2013 officers Termination of appointment of director (Alec Johnson) 1 Buy now
26 Jun 2013 accounts Annual Accounts 29 Buy now
12 Jun 2013 annual-return Annual Return 7 Buy now
04 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Nov 2012 officers Termination of appointment of director (Robin Ashton) 1 Buy now
11 Jul 2012 accounts Annual Accounts 27 Buy now
18 Jun 2012 annual-return Annual Return 7 Buy now
18 Jun 2012 officers Change of particulars for director (Mr Richard Anthony Pyman) 2 Buy now
18 Jun 2012 officers Change of particulars for director (Mr Andrew John James) 2 Buy now
18 Jun 2012 officers Change of particulars for director (Susan Marion Hinton-Smith) 2 Buy now
11 May 2012 officers Termination of appointment of director (Owen Woodley) 1 Buy now
11 Apr 2012 officers Appointment of director (Robin James Ashton) 3 Buy now
05 Apr 2012 officers Appointment of director (Mr Owen Pearson Woodley) 3 Buy now
05 Apr 2012 officers Appointment of director (Philip Anthony George) 3 Buy now
03 Apr 2012 officers Appointment of director (Mr Alec David Johnson) 3 Buy now
03 Apr 2012 officers Appointment of director (Mr Nicholas Mark Fielden) 3 Buy now
03 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 10 Buy now
06 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Jun 2011 accounts Annual Accounts 27 Buy now
16 Jun 2011 annual-return Annual Return 7 Buy now
16 Jun 2011 officers Change of particulars for director (Mr Jonathan James Alexander Baker) 2 Buy now
14 Jun 2011 officers Change of particulars for director (Mr Jonathan James Alexander Baker) 2 Buy now
14 Jun 2011 officers Change of particulars for secretary (Ms Catriona Macinnes Smith) 1 Buy now
10 Jan 2011 officers Appointment of director (Mr Ross Antony Shaw) 2 Buy now
24 Nov 2010 mortgage Particulars of a mortgage or charge 15 Buy now
25 Sep 2010 accounts Annual Accounts 26 Buy now
22 Jul 2010 annual-return Annual Return 6 Buy now
22 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jul 2010 officers Change of particulars for secretary (Ms Catriona Macinnes Smith) 1 Buy now
22 Jul 2010 officers Change of particulars for director (Mr Andrew John James) 2 Buy now
08 Jun 2010 officers Appointment of secretary (Ms Catriona Macinnes Smith) 1 Buy now
08 Jun 2010 officers Termination of appointment of director (Malcolm Briggs) 1 Buy now
08 Jun 2010 officers Termination of appointment of secretary (Malcolm Briggs) 1 Buy now
08 Sep 2009 accounts Annual Accounts 27 Buy now
08 Aug 2009 incorporation Memorandum Articles 10 Buy now
05 Aug 2009 change-of-name Certificate Change Of Name Company 3 Buy now