- Company Overview for THE TREATMENT NETWORK LIMITED (03638331)
- Filing history for THE TREATMENT NETWORK LIMITED (03638331)
- People for THE TREATMENT NETWORK LIMITED (03638331)
- Charges for THE TREATMENT NETWORK LIMITED (03638331)
- More for THE TREATMENT NETWORK LIMITED (03638331)
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) |
---|---|---|---|
13 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
16 Mar 2018 | MR04 | Satisfaction of charge 2 in full | |
28 Dec 2017 | AA | Accounts for a small company made up to 31 May 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with no updates | |
04 Jul 2017 | AUD | Auditor's resignation | |
07 Mar 2017 | AA | Full accounts made up to 31 May 2016 | |
09 Feb 2017 | CH01 | Director's details changed for Mr Graham Pulford on 26 January 2017 | |
14 Sep 2016 | AD02 | Register inspection address has been changed from Woodwater House Pynes Hill Exeter Devon EX2 5WR to Speed Medical House Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA | |
13 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
13 Sep 2016 | AD04 | Register(s) moved to registered office address Speed Medical House 16 Eaton Avenue Matrix Park Chorley Lancashire PR7 7NA | |
11 May 2016 | AA01 | Current accounting period shortened from 30 June 2016 to 31 May 2016 | |
10 May 2016 | AUD | Auditor's resignation | |
11 Apr 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
29 Mar 2016 | MR05 | All of the property or undertaking has been released from charge 2 | |
24 Mar 2016 | AD01 | Registered office address changed from Churchfields 68 Westbury Hill Westbury on Trym Bristol BS9 3AA to Speed Medical House 16 Eaton Avenue Matrix Park Chorley Lancashire PR7 7NA on 24 March 2016 | |
24 Mar 2016 | AP01 |
Appointment of Mr Graham Pulford as a director on 11 March 2016
|
|
24 Mar 2016 | TM01 | Termination of appointment of Jonathan Crispin Haimes Cook as a director on 11 March 2016 | |
24 Mar 2016 | AP03 | Appointment of Mrs Debra Grant as a secretary on 11 March 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Edmund Arthur Whitmore Probert as a director on 11 March 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Cara Fynn as a director on 11 March 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Christopher Kenber as a director on 11 March 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Edward Timothy Dewing as a director on 11 March 2016 | |
03 Oct 2015 | AA01 | Change of accounting reference date | |
14 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
27 Mar 2015 | AP01 | Appointment of Miss Cara Fynn as a director on 24 March 2015 |