ATLAS HEALTHCARE (SOUTH WEST) LIMITED

04852332
1110 ELLIOTT COURT COVENTRY BUSINESS PARK COVENTRY CV5 6UB

Documents

Documents
Date Category Description Pages
31 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2024 accounts Annual Accounts 7 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2023 accounts Annual Accounts 7 Buy now
03 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2022 accounts Annual Accounts 7 Buy now
02 Aug 2021 accounts Annual Accounts 6 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With No Updates 2 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With No Updates 2 Buy now
02 Aug 2021 restoration Administrative Restoration Company 3 Buy now
23 Mar 2021 gazette Gazette Dissolved Compulsory 1 Buy now
24 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
30 Mar 2020 accounts Annual Accounts 6 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2019 accounts Annual Accounts 7 Buy now
21 Aug 2018 officers Change of particulars for director (Mrs Sujahan Begum Jalil) 2 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2018 officers Change of particulars for director (Mrs Rehana Kousar) 2 Buy now
19 Jul 2018 officers Change of particulars for director (Mrs Rehana Kousar) 2 Buy now
07 Mar 2018 accounts Annual Accounts 9 Buy now
25 Jan 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Jan 2018 officers Termination of appointment of director (Andrew Gordon Lennox) 1 Buy now
24 Jan 2018 officers Termination of appointment of director (Dawn Allyson Berry) 1 Buy now
24 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2018 officers Appointment of director (Ms Sujahan Begum Jalil) 2 Buy now
24 Jan 2018 officers Appointment of director (Ms Rehana Kousar) 2 Buy now
24 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
29 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Aug 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
22 May 2017 officers Termination of appointment of director (Paul Michael Moss) 1 Buy now
01 Feb 2017 officers Termination of appointment of director (Paul Kirkpatrick) 1 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2016 accounts Annual Accounts 13 Buy now
16 May 2016 officers Appointment of director (Dawn Allyson Berry) 2 Buy now
20 Apr 2016 address Move Registers To Sail Company With New Address 1 Buy now
15 Apr 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
23 Mar 2016 accounts Annual Accounts 13 Buy now
02 Jan 2016 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
20 Aug 2015 annual-return Annual Return 5 Buy now
16 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2015 officers Appointment of director (Mr Paul Kirkpatrick) 2 Buy now
18 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2014 accounts Annual Accounts 13 Buy now
04 Aug 2014 annual-return Annual Return 4 Buy now
04 Apr 2014 officers Termination of appointment of director (Barbara Scandrett) 1 Buy now
25 Feb 2014 officers Appointment of director (Mr Andrew Gordon Lennox) 2 Buy now
27 Jan 2014 officers Termination of appointment of director (James Douglas) 1 Buy now
03 Dec 2013 accounts Annual Accounts 15 Buy now
02 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2013 officers Termination of appointment of director (John Fahy) 1 Buy now
11 Oct 2013 annual-return Annual Return 5 Buy now
08 Jul 2013 address Change Sail Address Company With Old Address 1 Buy now
08 Jul 2013 officers Termination of appointment of secretary (Mh Secretaries Limited) 1 Buy now
05 Jul 2013 officers Change of particulars for director (Mrs Barbara Scandrett) 2 Buy now
05 Jul 2013 officers Change of particulars for director (James Barclay Douglas) 2 Buy now
11 Apr 2013 officers Termination of appointment of director (Katrine Young) 1 Buy now
07 Mar 2013 officers Appointment of director (Mr Paul Michael Moss) 2 Buy now
21 Feb 2013 accounts Annual Accounts 18 Buy now
21 Feb 2013 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
05 Nov 2012 accounts Annual Accounts 19 Buy now
19 Oct 2012 officers Appointment of director (Katrine Lilias Young) 2 Buy now
31 Jul 2012 annual-return Annual Return 7 Buy now
07 Jun 2012 officers Termination of appointment of director (David Burton) 1 Buy now
16 Apr 2012 officers Appointment of director (Mr John Douglas Fahy) 2 Buy now
04 Nov 2011 address Move Registers To Sail Company 1 Buy now
04 Nov 2011 address Change Sail Address Company 1 Buy now
27 Oct 2011 miscellaneous Miscellaneous 2 Buy now
17 Oct 2011 capital Return of Allotment of shares 4 Buy now
13 Oct 2011 officers Appointment of director (James Barclay Douglas) 2 Buy now
13 Oct 2011 officers Appointment of director (Mrs Barbara Scandrett) 2 Buy now
13 Oct 2011 officers Appointment of director (David Burton) 2 Buy now
13 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Oct 2011 officers Appointment of corporate secretary (Mh Secretaries Limited) 2 Buy now
13 Oct 2011 officers Termination of appointment of director (William Buchan) 1 Buy now
13 Oct 2011 officers Termination of appointment of director (David Smith) 1 Buy now
13 Oct 2011 officers Termination of appointment of secretary (Francis Mccormack) 1 Buy now
13 Oct 2011 mortgage Particulars of a mortgage or charge 16 Buy now
11 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Oct 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
11 Oct 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
11 Oct 2011 resolution Resolution 20 Buy now
10 Oct 2011 resolution Resolution 20 Buy now
13 Sep 2011 accounts Annual Accounts 26 Buy now
08 Aug 2011 annual-return Annual Return 3 Buy now
20 May 2011 mortgage Particulars of a mortgage or charge 7 Buy now
07 Mar 2011 officers Termination of appointment of secretary (William Mcleish) 1 Buy now
07 Mar 2011 officers Appointment of secretary (Francis Declan Finbar Tempany Mccormack) 1 Buy now
14 Jan 2011 officers Termination of appointment of director (Richard Midmer) 1 Buy now
27 Aug 2010 mortgage Particulars of a mortgage or charge 8 Buy now
27 Aug 2010 mortgage Particulars of a mortgage or charge 18 Buy now
13 Aug 2010 annual-return Annual Return 4 Buy now
19 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
19 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
16 Jul 2010 resolution Resolution 4 Buy now
07 Jan 2010 officers Change of particulars for director (Mr David Andrew Smith) 2 Buy now