PREMIER OCCUPATIONAL HEALTHCARE LIMITED
Company number 03866894
- Company Overview for PREMIER OCCUPATIONAL HEALTHCARE LIMITED (03866894)
- Filing history for PREMIER OCCUPATIONAL HEALTHCARE LIMITED (03866894)
- People for PREMIER OCCUPATIONAL HEALTHCARE LIMITED (03866894)
- Charges for PREMIER OCCUPATIONAL HEALTHCARE LIMITED (03866894)
- More for PREMIER OCCUPATIONAL HEALTHCARE LIMITED (03866894)
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 Oct 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
14 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
19 May 2017 | AUD | Auditor's resignation | |
17 Jan 2017 | MR01 | Registration of charge 038668940004, created on 16 January 2017 | |
17 Jan 2017 | MR01 | Registration of charge 038668940005, created on 16 January 2017 | |
22 Dec 2016 | AA | Accounts for a medium company made up to 31 December 2015 | |
30 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
17 Nov 2016 | TM01 | Termination of appointment of Jane Pauline Fairburn as a director on 30 September 2016 | |
17 Nov 2016 | TM02 | Termination of appointment of Jane Pauline Fairburn as a secretary on 30 September 2016 | |
03 Oct 2016 | MR01 | Registration of charge 038668940003, created on 3 October 2016 | |
03 Oct 2016 | MR01 | Registration of charge 038668940002, created on 3 October 2016 | |
30 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Jul 2015 | AD01 | Registered office address changed from Palmyra Square Chambers 13-15 Springfield Street Warrington WA1 1BB to Holly House 73-75 Sankey Street Warrington WA1 1SL on 20 July 2015 | |
06 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
06 Nov 2014 | CH01 | Director's details changed for Ms Jane Pauline Fairburn on 27 October 2014 | |
06 Nov 2014 | CH03 | Secretary's details changed for Ms Jane Pauline Fairburn on 27 October 2014 | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jun 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 | |
03 Mar 2014 | AA | Accounts for a small company made up to 31 May 2013 | |
05 Feb 2014 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2014-02-05
|
|
07 Aug 2013 | AP01 | Appointment of Mr James Dalziel Murphy as a director | |
06 Aug 2013 | AP01 | Appointment of Mr James Dalziel Murphy as a director | |
06 Aug 2013 | TM01 | Termination of appointment of Peter Dingle as a director |