DOMUS HEALTHCARE (EAST RIDING) LIMITED

03933304
178 BIRMINGHAM ROAD WEST BROMWICH WEST MIDLANDS B70 6QG

Documents

Documents
Date Category Description Pages
17 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
18 Oct 2022 gazette Gazette Notice Voluntary 1 Buy now
07 Oct 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2021 accounts Annual Accounts 2 Buy now
16 Aug 2021 officers Appointment of secretary (Ms Sophie Atkinson) 2 Buy now
27 Jul 2021 officers Termination of appointment of secretary (Stuart Fisher) 1 Buy now
08 Jun 2021 officers Termination of appointment of director (Christopher Ronald Handy) 1 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2021 accounts Annual Accounts 2 Buy now
03 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Aug 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 2 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With No Updates 4 Buy now
13 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Dec 2019 accounts Annual Accounts 2 Buy now
22 Aug 2019 officers Appointment of director (Mrs Maxine Espley) 2 Buy now
22 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jun 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2019 gazette Gazette Notice Compulsory 1 Buy now
20 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2018 accounts Annual Accounts 2 Buy now
20 Dec 2018 officers Termination of appointment of director (Jonathan Vellacott) 1 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2017 accounts Annual Accounts 2 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Mar 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
17 Mar 2017 capital Statement of capital (Section 108) 3 Buy now
17 Mar 2017 insolvency Solvency Statement dated 16/03/17 1 Buy now
17 Mar 2017 resolution Resolution 1 Buy now
12 Dec 2016 accounts Annual Accounts 2 Buy now
25 May 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
24 May 2016 gazette Gazette Notice Compulsory 1 Buy now
23 May 2016 annual-return Annual Return 4 Buy now
06 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2015 accounts Annual Accounts 14 Buy now
06 Aug 2015 officers Appointment of secretary (Mr Stuart Fisher) 2 Buy now
06 Aug 2015 officers Termination of appointment of director (Lakhbir Singh Jaspal) 1 Buy now
29 Jul 2015 officers Termination of appointment of secretary (Lakhbir Jaspal) 2 Buy now
14 Apr 2015 annual-return Annual Return 4 Buy now
16 Sep 2014 officers Termination of appointment of director (Teresa Fiorentino) 2 Buy now
16 Sep 2014 officers Termination of appointment of director (Andrea Jetten) 2 Buy now
16 Sep 2014 officers Appointment of director (Jonathan Vellacott) 3 Buy now
16 Sep 2014 officers Appointment of director (Mr Lakhbir Singh Jaspal) 3 Buy now
16 Sep 2014 officers Appointment of director (Chris Handy) 3 Buy now
11 Sep 2014 officers Appointment of secretary (Lakhbir Jaspal) 3 Buy now
11 Sep 2014 officers Termination of appointment of secretary (Teresa Fiorentino) 2 Buy now
07 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Sep 2014 mortgage Registration of a charge 39 Buy now
01 Sep 2014 accounts Annual Accounts 6 Buy now
29 Aug 2014 mortgage Registration of a charge 55 Buy now
28 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
28 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
05 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 Apr 2014 annual-return Annual Return 4 Buy now
07 Apr 2014 officers Change of particulars for director (Ms Teresa Fiorentino) 2 Buy now
13 Nov 2013 accounts Annual Accounts 6 Buy now
25 Jun 2013 mortgage Registration of a charge 24 Buy now
10 Apr 2013 annual-return Annual Return 4 Buy now
10 Apr 2013 officers Change of particulars for director (Ms Andrea Jetten) 2 Buy now
28 Dec 2012 accounts Annual Accounts 6 Buy now
25 Jun 2012 officers Termination of appointment of director (Paul Lawrence) 1 Buy now
25 Jun 2012 officers Termination of appointment of director (David Douglas) 1 Buy now
14 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Mar 2012 annual-return Annual Return 6 Buy now
23 Mar 2012 officers Change of particulars for director (Andrea Jetten) 2 Buy now
13 Dec 2011 accounts Annual Accounts 6 Buy now
23 Sep 2011 officers Termination of appointment of secretary (Marcus Armstrong) 2 Buy now
23 Sep 2011 officers Appointment of secretary (Teresa Fiorentino) 3 Buy now
12 May 2011 mortgage Particulars of a mortgage or charge 6 Buy now
05 Apr 2011 annual-return Annual Return 7 Buy now
06 Jan 2011 accounts Annual Accounts 6 Buy now
10 Mar 2010 annual-return Annual Return 7 Buy now
30 Jan 2010 accounts Annual Accounts 6 Buy now
31 Jul 2009 officers Director appointed teresa fiorentino 2 Buy now
31 Jul 2009 officers Director appointed andrea jetten 2 Buy now
16 Jul 2009 officers Appointment terminated director noel baden-thomas 1 Buy now
26 Jun 2009 address Registered office changed on 26/06/2009 from lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD 1 Buy now
28 May 2009 annual-return Return made up to 13/04/09; full list of members 6 Buy now
28 Apr 2009 accounts Annual Accounts 5 Buy now
21 Apr 2009 address Registered office changed on 21/04/2009 from 118 north street leeds west yorkshire LS2 7AN 1 Buy now
01 Oct 2008 incorporation Memorandum Articles 4 Buy now
20 Sep 2008 change-of-name Certificate Change Of Name Company 3 Buy now
20 Aug 2008 annual-return Return made up to 24/02/08; full list of members 4 Buy now
07 Aug 2008 officers Director appointed noel baden-thomas 2 Buy now
06 Aug 2008 capital Declaration of assistance for shares acquisition 4 Buy now
06 Aug 2008 resolution Resolution 4 Buy now
05 Aug 2008 officers Director appointed paul lawrence 2 Buy now
05 Aug 2008 officers Director appointed david douglas 2 Buy now
02 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 3 7 Buy now
30 Jul 2008 officers Appointment terminated director john wood 1 Buy now
30 Jul 2008 officers Appointment terminated director anne wood 1 Buy now
30 Jul 2008 officers Appointment terminated secretary tir LTD 1 Buy now
30 Jul 2008 address Registered office changed on 30/07/2008 from thornham house 80 main street, elloughton brough north humberside HU15 1HU 1 Buy now
30 Jul 2008 officers Secretary appointed marcus daniel armstrong 2 Buy now
30 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
30 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now