- Company Overview for PARK HOUSE HEALTHCARE LIMITED (01831906)
- Filing history for PARK HOUSE HEALTHCARE LIMITED (01831906)
- People for PARK HOUSE HEALTHCARE LIMITED (01831906)
- Charges for PARK HOUSE HEALTHCARE LIMITED (01831906)
- More for PARK HOUSE HEALTHCARE LIMITED (01831906)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
19 Jan 2017 | AD01 | Registered office address changed from C/O Drive Medical Limited Ainley Industrial Estate Elland West Yorkshire HX5 9JP to C/O C/O Drive Devilbiss Healthcare Ltd Heathfield Lane Birkenshaw Bradford BD11 2HW on 19 January 2017 | |
31 Oct 2016 | MR04 | Satisfaction of charge 3 in full | |
28 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
|
|
08 Jan 2016 | TM01 | Termination of appointment of Roy Slater as a director on 31 December 2015 | |
08 Jan 2016 | TM01 | Termination of appointment of Alan Dawson as a director on 30 June 2015 | |
29 May 2015 | MR01 | Registration of charge 018319060004, created on 28 May 2015 | |
22 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Apr 2015 | AD01 | Registered office address changed from Whitehall 26 Business Park 1 Heathfield Lane Birkenshaw West Yorkshire BD11 2HW to C/O Drive Medical Limited Ainley Industrial Estate Elland West Yorkshire HX5 9JP on 21 April 2015 | |
21 Apr 2015 | AP03 | Appointment of Michael Thomas Waine as a secretary on 31 March 2015 | |
21 Apr 2015 | AP01 | Appointment of Mr Richard James Mcgleenan as a director on 31 March 2015 | |
21 Apr 2015 | AP01 | Appointment of Michael Thomas Waine as a director on 31 March 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of Stephen Gregory Owens as a director on 31 March 2015 | |
21 Apr 2015 | TM02 | Termination of appointment of Collette Mary Owens as a secretary on 31 March 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
01 May 2014 | TM01 | Termination of appointment of Peter Carroll as a director | |
24 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Jan 2014 | AP01 | Appointment of Mr Alan Dawson as a director | |
31 Jan 2014 | AP01 | Appointment of Mr Roy Slater as a director | |
27 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
11 Nov 2013 | AP03 | Appointment of Mrs Collette Mary Owens as a secretary | |
11 Nov 2013 | TM02 | Termination of appointment of Daniel Perry as a secretary | |
06 Sep 2013 | TM01 | Termination of appointment of Thomas Owens as a director | |
30 Apr 2013 | AA | Full accounts made up to 31 December 2012 |