- Company Overview for EUROPEAN NURSING AGENCY LIMITED (03540852)
- Filing history for EUROPEAN NURSING AGENCY LIMITED (03540852)
- People for EUROPEAN NURSING AGENCY LIMITED (03540852)
- Charges for EUROPEAN NURSING AGENCY LIMITED (03540852)
- More for EUROPEAN NURSING AGENCY LIMITED (03540852)
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) |
---|---|---|---|
08 Mar 2016 | MR04 | Satisfaction of charge 5 in full | |
26 Jan 2016 | MR04 | Satisfaction of charge 6 in full | |
29 Dec 2015 | MR04 | Satisfaction of charge 8 in full | |
29 Dec 2015 | MR04 | Satisfaction of charge 7 in full | |
25 Nov 2015 | AD01 | Registered office address changed from Suite 2, Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR to PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on 25 November 2015 | |
08 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
25 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-25
|
|
25 Apr 2015 | AD01 | Registered office address changed from Entranced D, 5Th Floor Tavistock House South Tavistock Square London WC1H 9LG to Suite 2, Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR on 25 April 2015 | |
31 Mar 2015 | AA01 | Previous accounting period extended from 30 June 2014 to 30 September 2014 | |
18 Dec 2014 | AD01 | Registered office address changed from Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN to Entranced D, 5Th Floor Tavistock House South Tavistock Square London WC1H 9LG on 18 December 2014 | |
16 Aug 2014 | TM01 | Termination of appointment of Jacques Sypkens as a director on 27 May 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
21 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Feb 2014 | AP01 | Appointment of Mr Jacques Sypkens as a director | |
24 Jan 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2013 | |
11 Apr 2013 | AR01 |
Annual return made up to 3 April 2013 with full list of shareholders
|
|
11 Apr 2013 | CH03 | Secretary's details changed for Clare Elizabeth Elvidge on 24 April 2012 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Oct 2012 | TM01 | Termination of appointment of Lynn Joyce as a director | |
01 May 2012 | AD01 | Registered office address changed from Wren House 68 London Road St Albans Hertfordshire AL1 1NG on 1 May 2012 | |
19 Apr 2012 | AP03 | Appointment of Clare Elizabeth Elvidge as a secretary | |
12 Apr 2012 | TM02 | Termination of appointment of Jane Elvidge as a secretary | |
05 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
05 Apr 2012 | TM01 | Termination of appointment of Jane Elvidge as a director | |
05 Apr 2012 | TM01 | Termination of appointment of Paul Elvidge as a director |