Advanced company searchLink opens in new window

NUFFIELD ALBION HEALTHCARE LIMITED

Company number 04176082

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Jun 2009 363a Return made up to 08/03/09; full list of members
28 May 2009 288a Director appointed victoria bradley
18 May 2009 288b Appointment terminated director michael ryan
16 May 2009 288b Appointment terminated director john mcdonagh
08 May 2009 288c Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009
24 Mar 2009 287 Registered office changed on 24/03/2009 from 8TH floor 20 st james's street london SW1A 1ES
04 Mar 2009 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
06 Jan 2009 AA Full accounts made up to 31 March 2008
16 May 2008 288c Director's change of particulars / michael ryan / 01/04/2008
01 Apr 2008 363a Return made up to 08/03/08; full list of members
01 Apr 2008 288c Director's change of particulars / john mcdonagh / 17/07/2007
05 Feb 2008 AA Full accounts made up to 31 March 2007
23 Mar 2007 363a Return made up to 08/03/07; full list of members
23 Feb 2007 288b Secretary resigned
23 Feb 2007 288b Director resigned
19 Feb 2007 288a New director appointed
16 Feb 2007 288b Secretary resigned
05 Feb 2007 288a New director appointed
03 Feb 2007 287 Registered office changed on 03/02/07 from: anglian house ambury road south huntingdon cambridgeshire PE29 3NZ
03 Feb 2007 288b Director resigned
03 Feb 2007 288a New secretary appointed
17 Jan 2007 MEM/ARTS Memorandum and Articles of Association
09 Jan 2007 CERTNM Company name changed awg healthcare (nuffield) limite d\certificate issued on 09/01/07
13 Nov 2006 288c Director's particulars changed
25 Jul 2006 AA Full accounts made up to 31 March 2006