- Company Overview for CIRCLE HEALTH GROUP LIMITED (02164270)
- Filing history for CIRCLE HEALTH GROUP LIMITED (02164270)
- People for CIRCLE HEALTH GROUP LIMITED (02164270)
- Charges for CIRCLE HEALTH GROUP LIMITED (02164270)
- More for CIRCLE HEALTH GROUP LIMITED (02164270)
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) |
---|---|---|---|
03 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
05 Feb 2015 | MR01 | Registration of charge 021642700019, created on 28 January 2015 | |
28 Nov 2014 | CH01 | Director's details changed for Ms Catherine Mary Jane Vickery on 5 December 2013 | |
27 Nov 2014 | AP01 | Appointment of Jill Margaret Watts as a director on 17 November 2014 | |
27 Nov 2014 | TM01 | Termination of appointment of Stephen John Collier as a director on 16 November 2014 | |
08 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
03 Feb 2014 | CH03 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 5 December 2013 | |
03 Feb 2014 | CH01 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 | |
03 Feb 2014 | CH01 | Director's details changed for Ms Catherine Mary Jane Vickery on 5 December 2013 | |
04 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
24 Apr 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
27 Nov 2012 | AP01 | Appointment of Mr Craig Barry Lovelace as a director | |
27 Nov 2012 | AP01 | Appointment of Ms Catherine Mary Jane Vickery as a director | |
06 Sep 2012 | AD01 | Registered office address changed from , 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex, TW8 0HF on 6 September 2012 | |
08 Jun 2012 | AA | Full accounts made up to 30 September 2011 | |
21 Apr 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
20 Jan 2012 | TM01 | Termination of appointment of Phil Wieland as a director | |
20 Jun 2011 | TM01 | Termination of appointment of Adrian Fawcett as a director | |
24 Feb 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
02 Feb 2011 | AA | Full accounts made up to 30 September 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Mr Phil Wieland on 1 October 2009 | |
29 Mar 2010 | CH01 | Director's details changed for Mr Adrian John Fawcett on 1 October 2009 |