- Company Overview for FARNHURST MEDICAL LIMITED (02831465)
- Filing history for FARNHURST MEDICAL LIMITED (02831465)
- People for FARNHURST MEDICAL LIMITED (02831465)
- Charges for FARNHURST MEDICAL LIMITED (02831465)
- Registers for FARNHURST MEDICAL LIMITED (02831465)
- More for FARNHURST MEDICAL LIMITED (02831465)
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) |
---|---|---|---|
28 Sep 2012 | AP01 | Appointment of Timothy Winston as a director | |
28 Sep 2012 | AP01 | Appointment of Richard Barratt as a director | |
13 Sep 2012 | TM01 | Termination of appointment of a director | |
20 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
20 Jul 2012 | AD03 | Register(s) moved to registered inspection location | |
20 Jul 2012 | AD02 | Register inspection address has been changed | |
11 Jul 2012 | AD01 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom on 11 July 2012 | |
04 Jul 2012 | AD01 | Registered office address changed from Gdc First Avenue Deeside Industrial Estate Deeside Flintshire CH5 2NU on 4 July 2012 | |
13 Mar 2012 | AA01 | Current accounting period extended from 30 September 2012 to 31 December 2012 | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 4 October 2011 | |
28 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 | |
13 Oct 2011 | AP01 | Appointment of Stephen Cottrill as a director | |
13 Oct 2011 | AP01 | Appointment of Dr Michael James Lydon as a director | |
13 Oct 2011 | AP01 | Appointment of Sarah Jane Taylor as a director | |
13 Oct 2011 | AP01 | Appointment of Robert Heginbotham as a director | |
10 Oct 2011 | TM02 | Termination of appointment of Gillian Henshaw as a secretary | |
10 Oct 2011 | AP01 | Appointment of Paul Moraviec as a director | |
10 Oct 2011 | TM01 | Termination of appointment of Gillian Henshaw as a director | |
10 Oct 2011 | TM01 | Termination of appointment of Raymond Lockett as a director | |
10 Oct 2011 | AP04 | Appointment of Slc Registrars Limited as a secretary | |
10 Oct 2011 | AD01 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom on 10 October 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
15 Jul 2011 | AD01 | Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 15 July 2011 |