R HEALTHCARE DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/06/1625 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/03/1618 March 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

15/08/1515 August 2015 COMPANY NAME CHANGED REMUS HEALTHCARE DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 15/08/15

View Document

15/08/1515 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/02/159 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/02/1411 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

04/02/134 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 03/08/12 STATEMENT OF CAPITAL GBP 200

View Document

03/07/123 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

06/02/126 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

01/03/111 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

01/03/111 March 2011 SAIL ADDRESS CHANGED FROM: DEVON HOUSE DARTMOUTH STREET LONDON LONDON SW1H 9BL

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM DEVON HOUSE 12/15 DARTMOUTH STREET QUEEN ANNE`S GATE LONDON SW1H 9BL

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR. JAMES MARCHANT SMITHIES

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MARK ANDREW LACEY

View Document

02/10/102 October 2010 PREVSHO FROM 31/01/2011 TO 30/09/2010

View Document

09/08/109 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

26/02/1026 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 SAIL ADDRESS CREATED

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARSDEN / 25/02/2010

View Document

29/01/0929 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company