HEALTHCARE SUPPORT (ERDINGTON) HOLDINGS LIMITED
Company number 03928167
- Company Overview for HEALTHCARE SUPPORT (ERDINGTON) HOLDINGS LIMITED (03928167)
- Filing history for HEALTHCARE SUPPORT (ERDINGTON) HOLDINGS LIMITED (03928167)
- People for HEALTHCARE SUPPORT (ERDINGTON) HOLDINGS LIMITED (03928167)
- Charges for HEALTHCARE SUPPORT (ERDINGTON) HOLDINGS LIMITED (03928167)
- More for HEALTHCARE SUPPORT (ERDINGTON) HOLDINGS LIMITED (03928167)
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) |
---|---|---|---|
15 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
11 Sep 2013 | AP01 | Appointment of Mr James Heath as a director | |
11 Sep 2013 | TM01 | Termination of appointment of Ewan Robinson as a director | |
02 May 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Feb 2013 | TM01 | Termination of appointment of Timothy Grier as a director | |
26 Feb 2013 | AP01 | Appointment of Sarah Jayne Hudd as a director | |
21 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
29 Oct 2012 | AP01 | Appointment of Mr Timothy Nicholas Grier as a director | |
29 Oct 2012 | TM01 | Termination of appointment of Richard Groome as a director | |
18 Oct 2012 | TM02 | Termination of appointment of Roger Miller as a secretary | |
18 Oct 2012 | AP03 | Appointment of Maria Lewis as a secretary | |
19 Jul 2012 | AD01 | Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 | |
30 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
21 Feb 2012 | CH01 | Director's details changed for Ewan Neill Robinson on 1 February 2012 | |
21 Feb 2012 | CH01 | Director's details changed for Mr Richard Leonard Groome on 1 February 2012 | |
19 Jan 2012 | CH03 | Secretary's details changed for Roger Keith Miller on 12 January 2012 | |
13 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
10 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
19 May 2010 | AA | Full accounts made up to 31 December 2009 | |
09 Feb 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
31 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
09 May 2009 | AA | Full accounts made up to 31 December 2008 | |
11 Feb 2009 | 363a | Return made up to 01/02/09; full list of members |