- Company Overview for FORTREA UK HOLDINGS LIMITED (02660917)
- Filing history for FORTREA UK HOLDINGS LIMITED (02660917)
- People for FORTREA UK HOLDINGS LIMITED (02660917)
- Charges for FORTREA UK HOLDINGS LIMITED (02660917)
- More for FORTREA UK HOLDINGS LIMITED (02660917)
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 Sep 2018 | AP01 | Appointment of Mr Floyd Samuel Eberts Iii as a director on 28 August 2018 | |
15 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
07 Nov 2017 | PSC05 | Change of details for Clearstone Holdings (International) Limited as a person with significant control on 20 October 2017 | |
07 Nov 2017 | PSC07 | Cessation of Labcorp Neon Limited as a person with significant control on 20 October 2017 | |
07 Nov 2017 | PSC02 | Notification of Clearstone Holdings (International) Limited as a person with significant control on 20 October 2017 | |
07 Nov 2017 | PSC02 | Notification of Labcorp Neon Limited as a person with significant control on 20 October 2017 | |
07 Nov 2017 | PSC07 | Cessation of Laboratory Corporation of America Holdings as a person with significant control on 20 October 2017 | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
17 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Feb 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2015 | |
02 Dec 2015 | AUD | Auditor's resignation | |
19 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
Statement of capital on 2016-02-22
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Jun 2015 | TM01 | Termination of appointment of Alison Ann Cornell as a director on 9 June 2015 | |
09 Jun 2015 | AP01 | Appointment of Mr Stephen Derek Albert Street as a director on 9 June 2015 | |
03 Dec 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
26 Nov 2013 | CH01 | Director's details changed for Robert Stewart Pringle on 14 January 2013 | |
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
27 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Aug 2012 | AP01 | Appointment of Ms Alison Ann Cornell as a director | |
07 Aug 2012 | TM01 | Termination of appointment of William Klitgaard as a director |