ASSOCIATED EMERGENCY MEDICAL CENTERS (HOLDINGS) LIMITED
Company number 03875425
- Company Overview for ASSOCIATED EMERGENCY MEDICAL CENTERS (HOLDINGS) LIMITED (03875425)
- Filing history for ASSOCIATED EMERGENCY MEDICAL CENTERS (HOLDINGS) LIMITED (03875425)
- People for ASSOCIATED EMERGENCY MEDICAL CENTERS (HOLDINGS) LIMITED (03875425)
- More for ASSOCIATED EMERGENCY MEDICAL CENTERS (HOLDINGS) LIMITED (03875425)
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 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
12 Mar 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with updates | |
29 Mar 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with updates | |
15 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
30 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
15 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
24 Jun 2014 | CH01 | Director's details changed for Mr Laurent Sabourin on 23 June 2014 | |
24 Jun 2014 | CH01 | Director's details changed for Mr Laurent Sabourin on 23 June 2014 | |
23 Jun 2014 | CH03 | Secretary's details changed for Greg Ronald Anderson Tanner on 23 June 2014 | |
23 Jun 2014 | CH01 | Director's details changed for Pierre Andre Galzot on 23 June 2014 | |
23 Jun 2014 | CH01 | Director's details changed for Pierre Galzot on 23 June 2014 | |
23 Jun 2014 | CH01 | Director's details changed for Dr Philip Myles Neri on 23 June 2014 | |
19 Jun 2014 | CH01 | Director's details changed for Mr Laurent Sabourin on 7 June 2014 | |
18 Jun 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
03 Apr 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
04 Dec 2012 | CH01 | Director's details changed for Mr Laurent Sabourin on 1 March 2012 | |
03 Jul 2012 | CH01 | Director's details changed for Mr Laurent Sabourin on 1 March 2012 | |
01 Mar 2012 | AD01 | Registered office address changed from 6Th Floor Landmark House Hammersmith Bridge Road London W6 9DP on 1 March 2012 |