PRESTIGE NURSING (FRANCHISE) LIMITED
Company number 03293367
- Company Overview for PRESTIGE NURSING (FRANCHISE) LIMITED (03293367)
- Filing history for PRESTIGE NURSING (FRANCHISE) LIMITED (03293367)
- People for PRESTIGE NURSING (FRANCHISE) LIMITED (03293367)
- Charges for PRESTIGE NURSING (FRANCHISE) LIMITED (03293367)
- More for PRESTIGE NURSING (FRANCHISE) LIMITED (03293367)
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) |
---|---|---|---|
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
11 Nov 2019 | AD01 | Registered office address changed from Greenview House 5 Manor Road Wallington Surrey SM6 0BW to Kirkgate 19-31 Church Street Epsom KT17 4PF on 11 November 2019 | |
04 Nov 2019 | AP01 | Appointment of Mrs Jean Mary Renton as a director on 1 November 2019 | |
04 Nov 2019 | TM01 | Termination of appointment of Laurent Paul Joseph Arnaudo as a director on 1 November 2019 | |
04 Nov 2019 | AP01 | Appointment of Mr Gilles Bernard Vestur as a director on 14 October 2019 | |
04 Nov 2019 | TM01 | Termination of appointment of Nicolas Jean-Pierre Boudouin Morel as a director on 14 October 2019 | |
06 Aug 2019 | AA | Full accounts made up to 31 August 2018 | |
31 Mar 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
04 Jan 2019 | AA | Full accounts made up to 31 August 2017 | |
13 Aug 2018 | AP01 | Appointment of Mr Nicolas Jean-Pierre Boudouin Morel as a director on 2 July 2018 | |
13 Aug 2018 | TM01 | Termination of appointment of Sébastien Raymond De Tramasure as a director on 2 July 2018 | |
22 Jun 2018 | AA01 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 | |
03 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
03 Apr 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 31 August 2017 | |
23 Oct 2017 | TM01 | Termination of appointment of Denis Paul, Francois Machuel as a director on 1 September 2017 | |
20 Oct 2017 | AP01 | Appointment of Mr Didier Sandoz as a director on 1 September 2017 | |
25 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
12 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
06 Apr 2017 | AP01 | Appointment of Mr Sarosh Mistry as a director on 31 March 2017 | |
06 Apr 2017 | AP01 | Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 31 March 2017 | |
06 Apr 2017 | AP01 | Appointment of Mr Sébastien Raymond De Tramasure as a director on 31 March 2017 | |
06 Apr 2017 | AP01 | Appointment of Mr Denis Paul, Francois Machuel as a director on 31 March 2017 | |
04 Apr 2017 | AP04 | Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 31 March 2017 | |
04 Apr 2017 | TM02 | Termination of appointment of Diane Patricia Jared as a secretary on 31 March 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Jonathan Peter Bruce as a director on 31 March 2017 |