- Company Overview for RPS BUSINESS HEALTHCARE LIMITED (03073599)
- Filing history for RPS BUSINESS HEALTHCARE LIMITED (03073599)
- People for RPS BUSINESS HEALTHCARE LIMITED (03073599)
- More for RPS BUSINESS HEALTHCARE LIMITED (03073599)
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) |
---|---|---|---|
29 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
28 Jun 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
12 Mar 2018 | TM01 | Termination of appointment of Trevor Matthew Hoyle as a director on 9 March 2018 | |
01 Sep 2017 | TM01 | Termination of appointment of Alan Stephen Hearne as a director on 31 August 2017 | |
28 Jun 2017 | PSC02 | Notification of Rps Group Plc as a person with significant control on 6 April 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
05 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
14 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
10 Nov 2015 | AP01 | Appointment of Mr Trevor Matthew Hoyle as a director on 6 November 2015 | |
06 Nov 2015 | AP01 | Appointment of Ms Judith Cottrell as a director on 6 November 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
21 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
22 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
09 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Jul 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
07 Jan 2013 | AD01 | Registered office address changed from 20 Milton Park Abingdon Oxfordshire OX14 4SH United Kingdom on 7 January 2013 | |
28 Jun 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
18 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
28 Mar 2012 | CH03 | Secretary's details changed for Mr Nicholas Rowe on 28 March 2012 | |
26 Mar 2012 | AD01 | Registered office address changed from Centurion Court 85 Milton Park Abingdon Oxfordshire OX14 4RY on 26 March 2012 | |
12 Mar 2012 | CH01 | Director's details changed for Mr Gary Richard Young on 12 March 2012 | |
09 Mar 2012 | CH01 | Director's details changed for Dr Alan Stephen Hearne on 9 March 2012 | |
01 Jul 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders |