EVERGOOD HEALTHCARE LIMITED - HERTFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-05-11 View Report
Gazette. Gazette notice voluntary. 2021-02-23 View Report
Dissolution. Dissolution application strike off company. 2021-02-12 View Report
Accounts. Accounts type total exemption full. 2020-09-23 View Report
Confirmation statement. Statement with no updates. 2020-03-25 View Report
Officers. Change date: 2020-03-09. Officer name: Martin Christopher Healy. 2020-03-20 View Report
Officers. Change date: 2020-03-09. Officer name: Ms Joanne Timms. 2020-03-20 View Report
Accounts. Accounts type total exemption full. 2019-06-26 View Report
Confirmation statement. Statement with no updates. 2019-03-22 View Report
Accounts. Accounts type dormant. 2018-06-09 View Report
Confirmation statement. Statement with updates. 2018-03-29 View Report
Accounts. Accounts type dormant. 2017-06-26 View Report
Confirmation statement. Statement with updates. 2017-04-06 View Report
Accounts. Accounts type small. 2016-06-28 View Report
Gazette. Gazette filings brought up to date. 2016-06-22 View Report
Gazette. Gazette notice compulsory. 2016-06-21 View Report
Annual return. With made up date full list shareholders. 2016-06-20 View Report
Officers. Officer name: Martin Christopher Healy. Change date: 2016-01-01. 2016-06-20 View Report
Address. Old address: Evergood House 39 Park Farm Buntingford Hertsfordshire SG9 9AZ. New address: Evergood House the Chase John Tate Road Hertford Hertfordshire SG13 7NN. Change date: 2016-06-20. 2016-06-20 View Report
Accounts. Accounts type small. 2015-06-06 View Report
Annual return. With made up date full list shareholders. 2015-04-21 View Report
Accounts. Accounts type total exemption small. 2014-05-20 View Report
Annual return. With made up date full list shareholders. 2014-04-03 View Report
Change of name. Description: Company name changed evergood social care LIMITED\certificate issued on 01/08/13. 2013-08-01 View Report
Change of name. Change of name notice. 2013-08-01 View Report
Officers. Officer name: Ms Joanne Timms. 2013-07-19 View Report
Officers. Officer name: Samantha Abbey. 2013-07-12 View Report
Accounts. Accounts type total exemption small. 2013-06-13 View Report
Annual return. With made up date full list shareholders. 2013-04-12 View Report
Annual return. With made up date full list shareholders. 2012-05-03 View Report
Accounts. Accounts type total exemption small. 2012-04-02 View Report
Accounts. Accounts type total exemption small. 2011-05-23 View Report
Annual return. With made up date full list shareholders. 2011-03-28 View Report
Officers. Officer name: Samantha Abbey. 2011-01-13 View Report
Officers. Officer name: Sarah Lockwood. 2011-01-12 View Report
Officers. Officer name: Sarah Lockwood. 2010-09-24 View Report
Accounts. Accounts type total exemption small. 2010-06-23 View Report
Annual return. With made up date full list shareholders. 2010-05-11 View Report
Officers. Officer name: A J Company Formations Ltd. 2010-05-11 View Report
Officers. Officer name: Sarah Lockwood. 2010-05-11 View Report
Address. Change date: 2010-02-24. Old address: the Coach House, the Square Sawbridgeworth Hertfordshire CM21 9AE. 2010-02-24 View Report
Annual return. Legacy. 2009-04-28 View Report
Accounts. Legacy. 2008-10-28 View Report
Accounts. Accounts type total exemption small. 2008-09-26 View Report
Capital. Description: Ad 31/03/08\gbp si 1@1=1\gbp ic 1/2\. 2008-05-07 View Report
Annual return. Legacy. 2008-05-02 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-07-03 View Report
Incorporation. Incorporation company. 2007-03-21 View Report