NUFFIELD ALBION HEALTHCARE LIMITED
Company number 04176082
- Company Overview for NUFFIELD ALBION HEALTHCARE LIMITED (04176082)
- Filing history for NUFFIELD ALBION HEALTHCARE LIMITED (04176082)
- People for NUFFIELD ALBION HEALTHCARE LIMITED (04176082)
- More for NUFFIELD ALBION HEALTHCARE LIMITED (04176082)
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) |
---|---|---|---|
20 Feb 2025 | AD01 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on 20 February 2025 | |
20 Feb 2025 | PSC05 | Change of details for Lanterndew Limited as a person with significant control on 17 February 2025 | |
20 Feb 2025 | CH04 | Secretary's details changed for Infrastructure Managers Limited on 17 February 2025 | |
11 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
17 Jun 2024 | CH01 | Director's details changed for Mr Bryan Michael Acutt on 10 June 2024 | |
05 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
02 Jan 2024 | CH04 | Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 | |
10 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
01 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
11 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
07 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
23 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
23 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
11 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
27 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
08 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
03 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
27 Sep 2016 | AP01 | Appointment of Bryan Michael Acutt as a director on 26 September 2016 | |
27 Sep 2016 | TM01 | Termination of appointment of Biif Corporate Services Limited as a director on 26 September 2016 | |
11 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|