CONSORT HEALTHCARE (DURHAM) HOLDINGS LIMITED
Company number 03488706
- Company Overview for CONSORT HEALTHCARE (DURHAM) HOLDINGS LIMITED (03488706)
- Filing history for CONSORT HEALTHCARE (DURHAM) HOLDINGS LIMITED (03488706)
- People for CONSORT HEALTHCARE (DURHAM) HOLDINGS LIMITED (03488706)
- Charges for CONSORT HEALTHCARE (DURHAM) HOLDINGS LIMITED (03488706)
- More for CONSORT HEALTHCARE (DURHAM) HOLDINGS LIMITED (03488706)
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) |
---|---|---|---|
20 Jul 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with updates | |
31 Jul 2017 | CH01 | Director's details changed for Mr Rory William Christie on 31 July 2017 | |
03 Jul 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
29 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
04 Jul 2016 | AP01 | Appointment of Mr John Stephen Gordon as a director on 1 July 2016 | |
11 Feb 2016 | TM01 | Termination of appointment of Louis Javier Falero as a director on 10 February 2016 | |
11 Feb 2016 | AP01 | Appointment of Bryan Michael Acutt as a director on 10 February 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
18 Sep 2015 | CH01 | Director's details changed for Mr John Ivor Cavill on 1 July 2015 | |
14 Aug 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
10 Aug 2015 | CH04 | Secretary's details changed for Infrastructure Managers Limited on 10 August 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 | |
14 May 2015 | AUD | Auditor's resignation | |
22 Apr 2015 | CH01 | Director's details changed for Mr Louis Javier Falero on 21 August 2014 | |
10 Feb 2015 | AD01 | Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2HA to C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ on 10 February 2015 | |
06 Feb 2015 | AP04 | Appointment of Infrastructure Managers Limited as a secretary on 6 February 2015 | |
06 Feb 2015 | TM02 | Termination of appointment of Jan Sanders as a secretary on 6 February 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
22 Oct 2014 | AP01 | Appointment of Mr Rory William Christie as a director on 1 October 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of David Graham Blanchard as a director on 30 June 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of Lisa Marie Thomson as a director on 30 June 2014 | |
07 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
29 May 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 6 January 2014 |