MIDDLETON ST GEORGE HEALTHCARE LIMITED
Company number 03864079
- Company Overview for MIDDLETON ST GEORGE HEALTHCARE LIMITED (03864079)
- Filing history for MIDDLETON ST GEORGE HEALTHCARE LIMITED (03864079)
- People for MIDDLETON ST GEORGE HEALTHCARE LIMITED (03864079)
- Charges for MIDDLETON ST GEORGE HEALTHCARE LIMITED (03864079)
- More for MIDDLETON ST GEORGE HEALTHCARE LIMITED (03864079)
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) |
---|---|---|---|
25 Oct 2017 | PSC07 | Cessation of Affinity Healthcare Limited as a person with significant control on 6 April 2016 | |
11 Oct 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
11 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
11 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
11 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
10 Dec 2016 | AP01 | Appointment of Mr Nigel Myers as a director on 30 November 2016 | |
10 Dec 2016 | AP01 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 | |
10 Dec 2016 | TM01 | Termination of appointment of Tom Riall as a director on 30 November 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
28 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Mar 2016 | TM01 | Termination of appointment of Mark Moran as a director on 1 March 2016 | |
17 Feb 2016 | MR04 | Satisfaction of charge 7 in full | |
17 Feb 2016 | MR04 | Satisfaction of charge 8 in full | |
01 Dec 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
16 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Apr 2015 | TM01 | Termination of appointment of Jason David Lock as a director on 1 April 2015 | |
09 Apr 2015 | AP01 | Appointment of Mr Mark Moran as a director on 1 April 2015 | |
16 Jan 2015 | TM01 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 | |
27 Oct 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Oct 2014 | AD02 | Register inspection address has been changed from 21 Exhibiton House Addison Bridge Place London W14 8XP United Kingdom to Fifth Floor 80 Hammersmith Road London W14 8UD | |
05 Nov 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Jul 2013 | AD01 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013 | |
10 Apr 2013 | AP01 | Appointment of Mr Tom Riall as a director |