PRACTICE PLUS GROUP HOSPITALS LIMITED
Company number 03462881
- Company Overview for PRACTICE PLUS GROUP HOSPITALS LIMITED (03462881)
- Filing history for PRACTICE PLUS GROUP HOSPITALS LIMITED (03462881)
- People for PRACTICE PLUS GROUP HOSPITALS LIMITED (03462881)
- Charges for PRACTICE PLUS GROUP HOSPITALS LIMITED (03462881)
- More for PRACTICE PLUS GROUP HOSPITALS LIMITED (03462881)
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 Jan 2020 | MA | Memorandum and Articles of Association | |
28 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2020 | MR01 | Registration of charge 034628810011, created on 20 January 2020 | |
25 Nov 2019 | AP01 | Appointment of Mr David George Stickland as a director on 25 November 2019 | |
25 Nov 2019 | TM01 | Termination of appointment of Andrew James Mackenzie Prosser as a director on 25 November 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
07 Nov 2019 | AD01 | Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB to Hawker House 5-6 Napier Road Reading Berkshire RG1 8BW on 7 November 2019 | |
07 Nov 2019 | TM01 | Termination of appointment of Michael Robert Parish as a director on 31 October 2019 | |
07 Nov 2019 | TM01 | Termination of appointment of Philip James Whitecross as a director on 31 October 2019 | |
31 Oct 2019 | MR04 | Satisfaction of charge 034628810010 in full | |
16 Aug 2019 | MR04 | Satisfaction of charge 4 in full | |
16 Aug 2019 | MR04 | Satisfaction of charge 3 in full | |
02 Jul 2019 | AA | Full accounts made up to 30 September 2018 | |
25 Apr 2019 | MR01 | Registration of charge 034628810010, created on 24 April 2019 | |
11 Apr 2019 | MR04 | Satisfaction of charge 7 in full | |
11 Apr 2019 | MR04 | Satisfaction of charge 8 in full | |
11 Apr 2019 | MR04 | Satisfaction of charge 034628810009 in full | |
11 Apr 2019 | MR04 | Satisfaction of charge 5 in full | |
13 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
04 Jul 2018 | AA | Full accounts made up to 30 September 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
29 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2017 | PSC05 | Change of details for Care Uk Limited as a person with significant control on 1 August 2017 | |
13 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
07 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 19 June 2017
|