- Company Overview for PERSONAL HEALTH SERVICE LIMITED (04127609)
- Filing history for PERSONAL HEALTH SERVICE LIMITED (04127609)
- People for PERSONAL HEALTH SERVICE LIMITED (04127609)
- Charges for PERSONAL HEALTH SERVICE LIMITED (04127609)
- More for PERSONAL HEALTH SERVICE LIMITED (04127609)
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) |
---|---|---|---|
25 Jul 2019 | AD01 | Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to Third Floor 59 Markham Street Chelsea London SW3 3NR on 25 July 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
03 Jan 2018 | PSC01 | Notification of Bryan Jonathan Mayou as a person with significant control on 6 April 2016 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Apr 2015 | AD01 | Registered office address changed from C/O Bfca Limited 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 April 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | CH01 | Director's details changed for John Maitland Cook on 5 January 2015 | |
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Apr 2013 | AD01 | Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 23 April 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
09 Jan 2013 | CH01 | Director's details changed for John Maitland Cook on 9 January 2013 | |
09 Jan 2013 | CH01 | Director's details changed for John Maitland Cook on 19 December 2012 | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
04 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |