- Company Overview for RESMED (UK) LIMITED (02863553)
- Filing history for RESMED (UK) LIMITED (02863553)
- People for RESMED (UK) LIMITED (02863553)
- Charges for RESMED (UK) LIMITED (02863553)
- Registers for RESMED (UK) LIMITED (02863553)
- More for RESMED (UK) LIMITED (02863553)
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) |
---|---|---|---|
16 Jun 2016 | CH01 | Director's details changed for Mr David Brian Pendarvis on 16 June 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
14 Apr 2016 | AD02 | Register inspection address has been changed from 5000 John Smith Drive Oxford Business Park South Oxford OX4 2BH England to Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH | |
15 Nov 2015 | AA | Full accounts made up to 30 June 2015 | |
30 Jul 2015 | TM02 | Termination of appointment of Bryn Parry Jones as a secretary on 28 July 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
09 Mar 2015 | AP01 | Appointment of Mr Ewan Cuthbertson as a director on 23 February 2015 | |
09 Mar 2015 | TM01 | Termination of appointment of Ross William Sommerville as a director on 27 February 2015 | |
29 Oct 2014 | AA | Full accounts made up to 30 June 2014 | |
04 Sep 2014 | AP03 | Appointment of Bryn Parry Jones as a secretary on 19 August 2014 | |
04 Sep 2014 | TM02 | Termination of appointment of Andrew David Huxter as a secretary on 19 August 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
08 Apr 2014 | AD03 | Register(s) moved to registered inspection location | |
03 Apr 2014 | CC04 | Statement of company's objects | |
03 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2013 | AR01 | Annual return made up to 19 October 2013 with full list of shareholders | |
08 Nov 2013 | AD02 | Register inspection address has been changed | |
24 Oct 2013 | AA | Full accounts made up to 30 June 2013 | |
21 Oct 2013 | CH03 | Secretary's details changed for Andrew David Huxter on 22 July 2013 | |
22 Jul 2013 | AD01 | Registered office address changed from 96 Jubilee Avenue Milton Park Abingdon Oxon OX14 4RW on 22 July 2013 | |
18 Jul 2013 | AD01 | Registered office address changed from 96 Milton Park Abingdon Oxfordshire OX14 4RY on 18 July 2013 | |
13 May 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
31 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
22 Oct 2012 | AA | Full accounts made up to 30 June 2012 | |
17 Jan 2012 | AA | Full accounts made up to 30 June 2011 |