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) |
---|---|---|---|
28 Nov 2012 | TM01 | Termination of appointment of Philip Scott as a director | |
25 Oct 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
26 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
25 Oct 2011 | CH03 | Secretary's details changed for David James Hall on 25 October 2011 | |
25 Oct 2011 | CH01 | Director's details changed for Mr Matthew Franzidis on 25 October 2011 | |
25 Oct 2011 | CH01 | Director's details changed for Mr Philip Henry Scott on 25 October 2011 | |
25 Oct 2011 | CH01 | Director's details changed for Mr Jason David Lock on 25 October 2011 | |
25 Oct 2011 | AD02 | Register inspection address has been changed from The Hour House 32 High Street Rickmansworth Hertfordshire WD3 1ER United Kingdom | |
03 Aug 2011 | AD01 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 3 August 2011 | |
04 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
19 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
08 Apr 2011 | MEM/ARTS | Memorandum and Articles of Association | |
18 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
14 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
17 Feb 2011 | AA01 | Previous accounting period shortened from 18 March 2011 to 31 December 2010 | |
14 Jan 2011 | AA | Full accounts made up to 18 March 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
19 Nov 2010 | AA01 | Previous accounting period shortened from 31 December 2010 to 18 March 2010 | |
14 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
14 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
30 Mar 2010 | MISC | Auditors statement under section 519 | |
29 Mar 2010 | AP03 | Appointment of David James Hall as a secretary | |
25 Mar 2010 | TM02 | Termination of appointment of Jonathan Shaw as a secretary |