EQUITIX HEALTHCARE (LANCASTER) LIMITED
Company number 03533746
- Company Overview for EQUITIX HEALTHCARE (LANCASTER) LIMITED (03533746)
- Filing history for EQUITIX HEALTHCARE (LANCASTER) LIMITED (03533746)
- People for EQUITIX HEALTHCARE (LANCASTER) LIMITED (03533746)
- Charges for EQUITIX HEALTHCARE (LANCASTER) LIMITED (03533746)
- More for EQUITIX HEALTHCARE (LANCASTER) LIMITED (03533746)
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 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
21 May 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
18 May 2012 | AD01 | Registered office address changed from C/O King Sturge Finance 30 Warwick Street London W1B 5NH United Kingdom on 18 May 2012 | |
18 May 2012 | AP03 | Appointment of Mr Gordon Neil Springett as a secretary | |
18 May 2012 | TM02 | Termination of appointment of Jonathan Smith as a secretary | |
04 May 2012 | AA | Full accounts made up to 31 December 2011 | |
29 Nov 2011 | AP01 | Appointment of Richard Daniel Knight as a director | |
29 Nov 2011 | TM01 | Termination of appointment of Rory Christie as a director | |
06 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Jun 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
07 Jun 2011 | AD01 | Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR on 7 June 2011 | |
16 Feb 2011 | TM01 | Termination of appointment of Geoffrey Jackson as a director | |
30 Nov 2010 | AP01 | Appointment of Mr Sion Laurence Jones as a director | |
30 Nov 2010 | TM01 | Termination of appointment of James Oldham as a director | |
11 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
21 Jul 2010 | TM01 | Termination of appointment of John Harris as a director | |
15 Jul 2010 | AP01 | Appointment of Mr Rory William Christie as a director | |
13 May 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
06 Nov 2009 | CH01 | Director's details changed for Mr Geoffrey Allan Jackson on 26 October 2009 | |
06 Nov 2009 | CH01 | Director's details changed for John David Harris on 26 October 2009 | |
06 Nov 2009 | CH01 | Director's details changed for James William Oldham on 26 October 2009 | |
06 Nov 2009 | CH03 | Secretary's details changed for Jonathan Charles Smith on 26 October 2009 | |
27 Aug 2009 | 288b | Appointment terminated director keith maddin | |
02 Jul 2009 | AA | Full accounts made up to 31 December 2008 |