RENRAY HEALTHCARE LIMITED

06434893
ROAD FIVE WINSFORD INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3RB

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 28 Buy now
18 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 accounts Annual Accounts 28 Buy now
06 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 29 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 28 Buy now
22 Sep 2021 officers Termination of appointment of director (Jannson Stroyd Cartman) 1 Buy now
22 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Mar 2021 mortgage Registration of a charge 42 Buy now
23 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
23 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2021 accounts Annual Accounts 27 Buy now
19 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2019 accounts Annual Accounts 25 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2018 accounts Annual Accounts 25 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 24 Buy now
21 Mar 2017 mortgage Registration of a charge 9 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
09 Oct 2016 accounts Annual Accounts 24 Buy now
24 Dec 2015 annual-return Annual Return 6 Buy now
13 Oct 2015 accounts Annual Accounts 20 Buy now
11 Dec 2014 annual-return Annual Return 6 Buy now
02 Oct 2014 accounts Annual Accounts 19 Buy now
16 Dec 2013 annual-return Annual Return 6 Buy now
24 Sep 2013 accounts Annual Accounts 17 Buy now
06 Dec 2012 annual-return Annual Return 6 Buy now
05 Oct 2012 accounts Annual Accounts 17 Buy now
29 Nov 2011 annual-return Annual Return 6 Buy now
04 Oct 2011 accounts Annual Accounts 17 Buy now
22 Nov 2010 annual-return Annual Return 6 Buy now
18 Oct 2010 auditors Auditors Resignation Company 1 Buy now
02 Aug 2010 accounts Annual Accounts 19 Buy now
23 Mar 2010 annual-return Annual Return 5 Buy now
23 Mar 2010 officers Change of particulars for director (Jannson Stroyd Cartman) 2 Buy now
23 Mar 2010 officers Change of particulars for director (Graham David Silman) 2 Buy now
23 Mar 2010 officers Change of particulars for director (Jacqueline Anne Dearden) 2 Buy now
22 Mar 2010 accounts Annual Accounts 17 Buy now
11 Mar 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
12 Feb 2009 annual-return Return made up to 22/11/08; full list of members 4 Buy now
12 Feb 2009 address Location of register of members 1 Buy now
06 Jun 2008 address Registered office changed on 06/06/2008 from 310-312 dallow road luton beds LU1 1TD 1 Buy now
31 Mar 2008 officers Director appointed graham david silman 2 Buy now
31 Mar 2008 officers Director appointed jacqueline anne dearden 2 Buy now
31 Mar 2008 officers Secretary appointed keith fairhurst 2 Buy now
31 Mar 2008 officers Director appointed jannson stroyd cartman 2 Buy now
26 Mar 2008 officers Appointment terminated secretary richard bloom 1 Buy now
26 Mar 2008 officers Appointment terminated director mark simpson 1 Buy now
26 Mar 2008 officers Appointment terminated director geoffrey cox 1 Buy now
25 Jan 2008 mortgage Particulars of mortgage/charge 4 Buy now
25 Jan 2008 mortgage Particulars of mortgage/charge 26 Buy now
22 Jan 2008 capital Ad 11/01/08--------- £ si 1@1=1 £ ic 2/3 2 Buy now
17 Jan 2008 incorporation Memorandum Articles 20 Buy now
11 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jan 2008 miscellaneous Statement Of Affairs 12 Buy now
10 Jan 2008 capital Ad 28/12/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
07 Dec 2007 officers New director appointed 2 Buy now
07 Dec 2007 officers New director appointed 2 Buy now
07 Dec 2007 officers New secretary appointed 2 Buy now
07 Dec 2007 officers Secretary resigned 1 Buy now
07 Dec 2007 officers Director resigned 1 Buy now
05 Dec 2007 address Registered office changed on 05/12/07 from: 788-790 finchley road london NW11 7TJ 1 Buy now
22 Nov 2007 incorporation Incorporation Company 16 Buy now