- Company Overview for DORSET HEALTHCARE LTD (04149346)
- Filing history for DORSET HEALTHCARE LTD (04149346)
- People for DORSET HEALTHCARE LTD (04149346)
- Charges for DORSET HEALTHCARE LTD (04149346)
- More for DORSET HEALTHCARE LTD (04149346)
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) |
---|---|---|---|
05 Jun 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
23 Mar 2017 | MR04 | Satisfaction of charge 6 in full | |
23 Mar 2017 | MR04 | Satisfaction of charge 4 in full | |
23 Mar 2017 | MR04 | Satisfaction of charge 5 in full | |
23 Mar 2017 | MR04 | Satisfaction of charge 3 in full | |
15 Mar 2017 | AP01 | Appointment of Mr Martin Peter Madden as a director on 14 March 2017 | |
15 Mar 2017 | AP01 | Appointment of Mr Manpreet Singh Johal as a director on 14 March 2017 | |
15 Mar 2017 | AP01 | Appointment of Mr Balbir Singh Johal as a director on 14 March 2017 | |
15 Mar 2017 | AP01 | Appointment of Mr Gurkirpal Singh Tatla as a director on 8 March 2017 | |
15 Mar 2017 | AD01 | Registered office address changed from Oakdene Ringwood Road Three Legged Cross Wimborne Dorset BH21 6RB to 2nd Floor 2nd Floor, the Priory Stomp Road Burnham Slough SL1 7LW on 15 March 2017 | |
15 Mar 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 28 February 2017 | |
15 Mar 2017 | TM01 | Termination of appointment of Christopher Peter Bulman as a director on 8 March 2017 | |
15 Mar 2017 | TM01 | Termination of appointment of James Edwin Tilney Cooper as a director on 8 March 2017 | |
15 Mar 2017 | TM02 | Termination of appointment of Stephanie Ann Thorndike Bulman as a secretary on 8 March 2017 | |
15 Mar 2017 | MR01 | Registration of charge 041493460007, created on 8 March 2017 | |
24 Feb 2017 | MR04 | Satisfaction of charge 2 in full | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 May 2016 | AD03 | Register(s) moved to registered inspection location Field House Landford Wood Salisbury SP5 2ES | |
13 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 May 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 May 2014 | SH02 | Sub-division of shares on 21 May 2014 | |
17 Apr 2014 | AR01 | Annual return made up to 17 April 2014 with full list of shareholders | |
11 Feb 2014 | AR01 | Annual return made up to 29 January 2014 with full list of shareholders |