AH SCARBOROUGH HEALTH PARK LIMITED

06343649
FLOOR 2 10 WELLINGTON PLACE LEEDS LS1 4AP

Documents

Documents
Date Category Description Pages
08 Aug 2024 insolvency Liquidation In Administration Progress Report 28 Buy now
23 Jan 2024 insolvency Liquidation In Administration Progress Report 24 Buy now
09 Jan 2024 insolvency Liquidation In Administration Extension Of Period 4 Buy now
15 Aug 2023 insolvency Liquidation In Administration Progress Report 24 Buy now
25 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Feb 2023 insolvency Liquidation In Administration Progress Report 24 Buy now
09 Jan 2023 insolvency Liquidation In Administration Extension Of Period 4 Buy now
06 Jan 2023 insolvency Liquidation In Administration Extension Of Period 4 Buy now
12 Aug 2022 insolvency Liquidation In Administration Progress Report 24 Buy now
14 Feb 2022 insolvency Liquidation In Administration Progress Report 25 Buy now
04 Nov 2021 insolvency Liquidation In Administration Extension Of Period 3 Buy now
03 Nov 2021 insolvency Liquidation In Administration Extension Of Period 3 Buy now
24 Aug 2021 insolvency Liquidation In Administration Progress Report 24 Buy now
27 Mar 2021 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
13 Mar 2021 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 10 Buy now
12 Mar 2021 insolvency Liquidation In Administration Proposals 40 Buy now
21 Jan 2021 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
10 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2020 accounts Annual Accounts 14 Buy now
03 Dec 2020 officers Termination of appointment of director (Jonathan Holmes) 1 Buy now
11 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2020 officers Termination of appointment of secretary (Kate Elizabeth Minion) 1 Buy now
12 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Feb 2019 accounts Annual Accounts 14 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2018 accounts Annual Accounts 14 Buy now
09 Oct 2017 mortgage Registration of a charge 13 Buy now
29 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
15 Aug 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
08 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
08 Dec 2016 mortgage Registration of a charge 14 Buy now
08 Nov 2016 accounts Annual Accounts 11 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Apr 2016 auditors Auditors Resignation Company 1 Buy now
15 Jan 2016 accounts Annual Accounts 11 Buy now
29 Oct 2015 annual-return Annual Return 4 Buy now
29 Oct 2015 officers Change of particulars for secretary (Mrs Kate Elizabeth Minion) 1 Buy now
03 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2015 officers Change of particulars for director (Mr Antony John Walters) 2 Buy now
28 Oct 2014 accounts Annual Accounts 11 Buy now
29 Aug 2014 annual-return Annual Return 4 Buy now
29 Aug 2014 officers Change of particulars for director (Mr Jonathan Holmes) 2 Buy now
05 Aug 2014 officers Appointment of director (Mr James Andrew John Hathaway) 2 Buy now
05 Aug 2014 officers Termination of appointment of director (Richard Darch) 1 Buy now
26 Jun 2014 mortgage Registration of a charge 25 Buy now
20 Jan 2014 accounts Annual Accounts 14 Buy now
19 Sep 2013 officers Termination of appointment of director (Stephen Minion) 1 Buy now
19 Sep 2013 officers Termination of appointment of director (David Hartshorne) 1 Buy now
28 Aug 2013 annual-return Annual Return 5 Buy now
28 Aug 2013 officers Change of particulars for director (Mr Richard Darch) 2 Buy now
28 Aug 2013 officers Change of particulars for director (Mr Jonathan Holmes) 2 Buy now
28 Aug 2013 officers Change of particulars for director (Mr Stephen Gregory Minion) 2 Buy now
03 Apr 2013 officers Appointment of director (Mr Richard Darch) 2 Buy now
12 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jan 2013 accounts Annual Accounts 12 Buy now
29 Aug 2012 annual-return Annual Return 6 Buy now
29 Aug 2012 officers Appointment of director (Mr Antony John Walters) 2 Buy now
29 Aug 2012 officers Appointment of director (Mr David John Morice Hartshorne) 2 Buy now
29 Aug 2012 officers Termination of appointment of director (Assura Ltd) 1 Buy now
06 Jul 2012 officers Change of particulars for secretary (Mrs Kate Elizabeth Minion Centauro) 3 Buy now
18 Jan 2012 auditors Auditors Resignation Company 1 Buy now
02 Nov 2011 accounts Annual Accounts 11 Buy now
02 Sep 2011 annual-return Annual Return 5 Buy now
02 Sep 2011 officers Termination of appointment of director (Bruce Walker) 1 Buy now
02 Sep 2011 officers Appointment of corporate director (Assura Ltd) 2 Buy now
02 Sep 2011 officers Termination of appointment of director (John Brown) 1 Buy now
01 Feb 2011 accounts Annual Accounts 12 Buy now
19 Aug 2010 officers Appointment of director (Jonathan Holmes) 3 Buy now
17 Aug 2010 annual-return Annual Return 6 Buy now
03 Jun 2010 officers Termination of appointment of director (Christopher Weaver) 2 Buy now
18 Aug 2009 annual-return Return made up to 15/08/09; full list of members 4 Buy now
03 Aug 2009 accounts Annual Accounts 11 Buy now
03 Mar 2009 accounts Annual Accounts 9 Buy now
31 Jan 2009 officers Secretary's change of particulars / kate minion / 27/12/2008 1 Buy now
17 Oct 2008 officers Appointment terminated director jonathan holmes 1 Buy now
19 Aug 2008 annual-return Return made up to 15/08/08; full list of members 5 Buy now
19 Aug 2008 address Location of register of members 1 Buy now
10 May 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
01 May 2008 officers Director appointed christopher giles weaver 2 Buy now
01 May 2008 officers Director appointed john kenneth brown 2 Buy now
25 Mar 2008 officers Director appointed stephen gregory minion 3 Buy now
14 Sep 2007 accounts Accounting reference date shortened from 31/08/08 to 30/04/08 1 Buy now
15 Aug 2007 incorporation Incorporation Company 16 Buy now