- Company Overview for GLOBAL HEALTHCARE PARTNERS LIMITED (03952340)
- Filing history for GLOBAL HEALTHCARE PARTNERS LIMITED (03952340)
- People for GLOBAL HEALTHCARE PARTNERS LIMITED (03952340)
- Charges for GLOBAL HEALTHCARE PARTNERS LIMITED (03952340)
- Registers for GLOBAL HEALTHCARE PARTNERS LIMITED (03952340)
- More for GLOBAL HEALTHCARE PARTNERS LIMITED (03952340)
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) |
---|---|---|---|
09 Aug 2021 | MR04 | Satisfaction of charge 039523400004 in full | |
19 Apr 2021 | AA | Full accounts made up to 31 December 2019 | |
25 Mar 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
08 Oct 2020 | MA | Memorandum and Articles of Association | |
08 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2020 | AUD | Auditor's resignation | |
12 May 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
14 Aug 2019 | AD02 | Register inspection address has been changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to Devonshire House Nmc Health Plc One Mayfair Place London W1J 8AJ | |
03 Jul 2019 | AP01 | Appointment of Mr Robin Dafydd Anderson as a director on 1 July 2019 | |
03 Jul 2019 | AP03 | Appointment of Robin Dafydd Anderson as a secretary on 1 July 2019 | |
03 Jul 2019 | TM02 | Termination of appointment of Paul Hetherington as a secretary on 1 July 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of Paul Hetherington as a director on 1 July 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
09 Jan 2019 | AP01 | Appointment of Michael Brenden Davis as a director on 6 January 2019 | |
09 Jan 2019 | AP03 | Appointment of Paul Hetherington as a secretary on 26 December 2018 | |
09 Jan 2019 | AP01 | Appointment of Paul Hetherington as a director on 24 December 2018 | |
09 Jan 2019 | TM02 | Termination of appointment of Desmond Anthony Shiels as a secretary on 26 December 2018 | |
09 Jan 2019 | TM01 | Termination of appointment of Desmond Anthony Shiels as a director on 26 December 2018 | |
12 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
05 Dec 2018 | AA | Full accounts made up to 31 December 2017 | |
29 Aug 2018 | TM01 | Termination of appointment of Mark Anthony Kopser as a director on 17 August 2018 | |
10 Aug 2018 | AD03 | Register(s) moved to registered inspection location C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
10 Aug 2018 | AD02 | Register inspection address has been changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA |