TRISTONE HEALTHCARE LIMITED

09826810
5 BROOKLANDS PLACE BROOKLANDS ROAD SALE CHESHIRE M33 3SD

Documents

Documents
Date Category Description Pages
15 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2023 accounts Annual Accounts 52 Buy now
14 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2023 officers Change of particulars for director (Mr Yannis Alexandros Loucopoulos) 2 Buy now
06 Feb 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
31 Jan 2023 accounts Annual Accounts 50 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2022 resolution Resolution 3 Buy now
10 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 3 Buy now
09 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
09 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
04 Mar 2022 capital Return of Allotment of shares 3 Buy now
02 Mar 2022 officers Appointment of director (Mr Alex Hibbard) 2 Buy now
19 Jan 2022 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
17 Jan 2022 resolution Resolution 3 Buy now
17 Jan 2022 resolution Resolution 3 Buy now
20 Dec 2021 mortgage Registration of a charge 80 Buy now
10 Nov 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
19 Oct 2021 accounts Annual Accounts 5 Buy now
14 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 5 Buy now
14 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2020 mortgage Registration of a charge 20 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Oct 2019 accounts Annual Accounts 5 Buy now
23 Oct 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Sep 2019 accounts Annual Accounts 23 Buy now
27 Aug 2019 capital Return of Allotment of shares 3 Buy now
03 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2018 accounts Annual Accounts 19 Buy now
28 Nov 2018 officers Appointment of secretary (Mr Phillip Ledgard) 2 Buy now
28 Nov 2018 officers Appointment of director (Mr Phillip Neil Ledgard) 2 Buy now
05 Nov 2018 officers Termination of appointment of secretary (Simon Emanuel Sacerdoti) 1 Buy now
05 Nov 2018 officers Termination of appointment of director (Simon Emanuel Sacerdoti) 1 Buy now
30 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Sep 2018 officers Appointment of director (Mr Christopher Elliott) 2 Buy now
11 Sep 2018 capital Return of Allotment of shares 3 Buy now
06 Sep 2018 resolution Resolution 21 Buy now
29 Aug 2018 capital Return of Allotment of shares 3 Buy now
23 Aug 2018 officers Appointment of director (Mr Robert James Finney) 2 Buy now
14 May 2018 resolution Resolution 6 Buy now
14 May 2018 resolution Resolution 21 Buy now
25 Apr 2018 incorporation Re Registration Memorandum Articles 33 Buy now
25 Apr 2018 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
25 Apr 2018 resolution Resolution 2 Buy now
25 Apr 2018 change-of-name Reregistration Public To Private Company 1 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
26 Sep 2017 mortgage Registration of a charge 46 Buy now
10 Jul 2017 accounts Annual Accounts 19 Buy now
10 Jul 2017 accounts Annual Accounts 18 Buy now
02 Jun 2017 resolution Resolution 3 Buy now
21 Apr 2017 accounts Change Account Reference Date Company Current Shortened 3 Buy now
11 Mar 2017 officers Termination of appointment of director (John Boyd Carson) 2 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jul 2016 resolution Resolution 55 Buy now
30 Jun 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Mar 2016 officers Change of particulars for director (Mr Boyd Carson) 2 Buy now
02 Dec 2015 incorporation Commence business and borrow 1 Buy now
02 Dec 2015 reregistration Application Trading Certificate 3 Buy now
27 Nov 2015 officers Termination of appointment of secretary (Yannis Alexandros Loucopoulos) 1 Buy now
12 Nov 2015 officers Appointment of secretary (Simon Emanuel Sacerdoti) 2 Buy now
12 Nov 2015 officers Appointment of director (Mr Simon Emanuel Sacerdoti) 2 Buy now
19 Oct 2015 change-of-name Certificate Change Of Name Company 3 Buy now
15 Oct 2015 incorporation Incorporation Company 8 Buy now