- Company Overview for AILSWORTH PRACTICE MEDICAL SERVICES LTD (03973317)
- Filing history for AILSWORTH PRACTICE MEDICAL SERVICES LTD (03973317)
- People for AILSWORTH PRACTICE MEDICAL SERVICES LTD (03973317)
- Charges for AILSWORTH PRACTICE MEDICAL SERVICES LTD (03973317)
- More for AILSWORTH PRACTICE MEDICAL SERVICES LTD (03973317)
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) |
---|---|---|---|
29 Jan 2015 | TM01 | Termination of appointment of Trevor John Barker as a director on 29 January 2015 | |
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 May 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
06 Feb 2012 | TM02 | Termination of appointment of David Human as a secretary | |
06 Feb 2012 | TM01 | Termination of appointment of David Human as a director | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
28 Nov 2011 | TM01 | Termination of appointment of Rupinder Basi as a director | |
12 Jul 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 31 March 2012 | |
11 May 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
19 Oct 2010 | AA | Total exemption full accounts made up to 30 June 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 14 April 2010 with full list of shareholders | |
28 Oct 2009 | AA | Total exemption full accounts made up to 30 June 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Mr David Lorne Human on 19 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Doctor Rupinder Basi on 19 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Mr Trevor John Barker on 19 October 2009 | |
19 Oct 2009 | CH03 | Secretary's details changed for David Lorne Human on 19 October 2009 | |
08 Aug 2009 | 395 |
Duplicate mortgage certificatecharge no:1
|
|
01 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
29 Apr 2009 | 363a | Return made up to 14/04/09; full list of members | |
12 Mar 2009 | 287 | Registered office changed on 12/03/2009 from broadway business park broadway yaxley cambridgeshire PE7 3EN | |
20 Nov 2008 | AA | Total exemption full accounts made up to 30 June 2008 |