REIGATE AND HORSHAM HEARING CENTRES LIMITED

Company Documents

DateDescription
06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM
MIDLAND HOUSE 2 POOLE ROAD
BOURNEMOUTH
BH2 5QY
UNITED KINGDOM

View Document

06/11/136 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

17/05/1317 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

18/09/1218 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/09/125 September 2012 DISS40 (DISS40(SOAD))

View Document

04/09/124 September 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

04/09/124 September 2012 FIRST GAZETTE

View Document

06/07/126 July 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL NOLAN / 03/07/2012

View Document

19/07/1119 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/05/119 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LE BRUN

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN LE BRUN

View Document

24/08/1024 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 1 ST. STEPHENS COURT ST. STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA

View Document

02/06/102 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

25/03/1025 March 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0928 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN LE BRUN / 08/05/2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/02/0926 February 2009 COMPANY NAME CHANGED ORMEROD HEARING LIMITED CERTIFICATE ISSUED ON 27/02/09

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/09 FROM: GISTERED OFFICE CHANGED ON 18/02/2009 FROM 22 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JULIE ORMEROD

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN ORMEROD

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED DOCTOR MICHAEL NOLAN

View Document

18/02/0918 February 2009 DIRECTOR AND SECRETARY APPOINTED JONATHAN STOWELL LE BRUN

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/11/083 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/11/083 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/10/0824 October 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/06/0529 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0517 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: G OFFICE CHANGED 18/03/02 5A BLACKHORSE WAY HORSHAM WEST SUSSEX RH12 1NU

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/9910 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/09/9824 September 1998 REGISTERED OFFICE CHANGED ON 24/09/98 FROM: G OFFICE CHANGED 24/09/98 19 DURFOLD ROAD HORSHAM WEST SUSSEX RH12 5HZ

View Document

08/06/988 June 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9715 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/05/9715 May 1997 RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/06/9523 June 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/06/9523 June 1995 REGISTERED OFFICE CHANGED ON 23/06/95 FROM: G OFFICE CHANGED 23/06/95 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

15/06/9515 June 1995 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