PROSPECT HEALTHCARE (HAIRMYRES) HOLDINGS LIMITED
Company number 03507436
- Company Overview for PROSPECT HEALTHCARE (HAIRMYRES) HOLDINGS LIMITED (03507436)
- Filing history for PROSPECT HEALTHCARE (HAIRMYRES) HOLDINGS LIMITED (03507436)
- People for PROSPECT HEALTHCARE (HAIRMYRES) HOLDINGS LIMITED (03507436)
- Charges for PROSPECT HEALTHCARE (HAIRMYRES) HOLDINGS LIMITED (03507436)
- More for PROSPECT HEALTHCARE (HAIRMYRES) HOLDINGS LIMITED (03507436)
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) |
---|---|---|---|
05 Mar 2014 | AD02 | Register inspection address has been changed | |
27 Feb 2014 | AP01 | Appointment of Mrs Sheila Jamieson Clark as a director | |
04 Feb 2014 | MISC | Section 519 | |
30 Jan 2014 | MISC | Section 519 | |
24 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
12 Feb 2013 | CH01 | Director's details changed for Mr David John Brooking on 12 February 2013 | |
13 Dec 2012 | AP04 | Appointment of Hcp Social Infrastructure (Uk) Limited as a secretary | |
13 Dec 2012 | AP01 | Appointment of Mr David John Brooking as a director | |
13 Dec 2012 | TM01 | Termination of appointment of Milton Fernandes as a director | |
13 Dec 2012 | TM02 | Termination of appointment of George Perez-Luna as a secretary | |
18 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
06 Aug 2012 | TM02 | Termination of appointment of Jemma Cunliffe as a secretary | |
06 Aug 2012 | AP03 | Appointment of Mr George Perez-Luna as a secretary | |
10 Feb 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
07 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
17 Mar 2011 | AD01 | Registered office address changed from 3 White Oak Square London Road Swanley Kent BR8 7AG on 17 March 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
02 Nov 2010 | AP01 | Appointment of Mr Richard Keith Sheehan as a director | |
01 Nov 2010 | TM01 | Termination of appointment of Sharmila Patkunanathan as a director | |
14 Oct 2010 | AP03 | Appointment of Miss Jemma Cunliffe as a secretary | |
14 Oct 2010 | TM02 | Termination of appointment of Timothy Rowbury as a secretary | |
11 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
04 Mar 2010 | AP03 | Appointment of Mr Timothy James Rowbury as a secretary | |
04 Mar 2010 | TM02 | Termination of appointment of David Connell as a secretary |