Advanced company searchLink opens in new window

GREY HEALTHCARE LONDON LIMITED

Company number 02058138

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jul 2012 TM01 Termination of appointment of Amanda Taylor as a director
16 May 2012 AP01 Appointment of Katherine Varian as a director
15 May 2012 AP01 Appointment of Naresh Mistry as a director
03 Oct 2011 AA Full accounts made up to 31 December 2010
05 Aug 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
18 Mar 2011 CH01 Director's details changed for Amanda Marie Aitken on 14 March 2011
04 Oct 2010 AA Full accounts made up to 31 December 2009
06 Aug 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
21 May 2010 TM01 Termination of appointment of Susan Byrne as a director
21 May 2010 AP01 Appointment of Mr Patrick James Alexander Lindsay Norrie as a director
29 Oct 2009 AA Full accounts made up to 31 December 2008
24 Jul 2009 363a Return made up to 12/07/09; full list of members
08 Jun 2009 288b Appointment terminated director janet markwick
27 Jan 2009 288a Director appointed amanda marie aitken
21 Jan 2009 288a Director appointed michel henry dubery
31 Oct 2008 288a Director appointed susan byrne
31 Oct 2008 288b Appointment terminated director didier faure
16 Oct 2008 AA Full accounts made up to 31 December 2007
08 Aug 2008 363a Return made up to 12/07/08; full list of members
25 Jul 2008 190 Location of debenture register
01 Mar 2008 288a Director appointed mrs janet ann markwick
28 Feb 2008 288b Appointment terminated director alex white
16 Oct 2007 288a New secretary appointed
16 Oct 2007 288b Secretary resigned
06 Sep 2007 288c Director's particulars changed