HEALTH TRANSPORTATION GROUP UK LIMITED
Company number 03646929
- Company Overview for HEALTH TRANSPORTATION GROUP UK LIMITED (03646929)
- Filing history for HEALTH TRANSPORTATION GROUP UK LIMITED (03646929)
- People for HEALTH TRANSPORTATION GROUP UK LIMITED (03646929)
- Charges for HEALTH TRANSPORTATION GROUP UK LIMITED (03646929)
- More for HEALTH TRANSPORTATION GROUP UK LIMITED (03646929)
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) |
---|---|---|---|
30 Dec 2024 | MA | Memorandum and Articles of Association | |
30 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2024 | MR01 | Registration of charge 036469290005, created on 24 December 2024 | |
19 Dec 2024 | MR04 | Satisfaction of charge 036469290003 in full | |
19 Dec 2024 | MR04 | Satisfaction of charge 036469290004 in full | |
15 Oct 2024 | CS01 | Confirmation statement made on 23 September 2024 with no updates | |
30 Aug 2024 | AA | Full accounts made up to 29 December 2023 | |
13 Oct 2023 | AA | Full accounts made up to 29 December 2022 | |
25 Sep 2023 | CS01 | Confirmation statement made on 23 September 2023 with no updates | |
21 Sep 2023 | TM01 | Termination of appointment of Luis Gonzaga Higuero Robles as a director on 8 September 2023 | |
21 Sep 2023 | AP01 | Appointment of Mr Guillermo Moya García-Renedo as a director on 8 September 2023 | |
02 Nov 2022 | AAMD | Amended full accounts made up to 29 December 2021 | |
03 Oct 2022 | AA | Full accounts made up to 29 December 2021 | |
26 Sep 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
02 Mar 2022 | CERTNM |
Company name changed thames ambulance service LIMITED\certificate issued on 02/03/22
|
|
10 Jan 2022 | AA | Full accounts made up to 29 December 2020 | |
12 Oct 2021 | CS01 | Confirmation statement made on 23 September 2021 with updates | |
24 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 14 June 2021
|
|
08 Mar 2021 | MR04 | Satisfaction of charge 1 in full | |
03 Nov 2020 | AA | Full accounts made up to 29 December 2019 | |
30 Oct 2020 | CS01 | Confirmation statement made on 23 September 2020 with updates | |
25 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 21 December 2018
|
|
21 Jul 2020 | AD01 | Registered office address changed from 5 Sidings Court White Rose Way Doncaster South Yorkshire DN4 5NU to Danwood House Harrisson Place Whisby Road Lincoln LN6 3AH on 21 July 2020 | |
05 May 2020 | AA | Full accounts made up to 29 December 2018 | |
06 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 21 December 2018
|