- Company Overview for PATIENTFIRST PARTNERSHIPS LIMITED (04316249)
- Filing history for PATIENTFIRST PARTNERSHIPS LIMITED (04316249)
- People for PATIENTFIRST PARTNERSHIPS LIMITED (04316249)
- Charges for PATIENTFIRST PARTNERSHIPS LIMITED (04316249)
- More for PATIENTFIRST PARTNERSHIPS LIMITED (04316249)
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 Apr 2016 | AP01 | Appointment of Mr Timothy David Walker Arnott as a director on 19 April 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
26 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
22 Jul 2014 | CH01 | Director's details changed for Mr Harry Abraham Hyman on 22 July 2014 | |
19 May 2014 | AP04 | Appointment of Nexus Management Services Limited as a secretary | |
07 May 2014 | AD01 | Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014 | |
07 May 2014 | TM01 | Termination of appointment of Margaret Vaughan as a director | |
07 May 2014 | TM02 | Termination of appointment of J O Hambro Capital Management Limited as a secretary | |
02 May 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
05 Nov 2013 | MR05 | All of the property or undertaking has been released from charge 62 | |
05 Nov 2013 | MR04 | Satisfaction of charge 62 in part | |
24 Jun 2013 | AUD | Auditor's resignation | |
03 May 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
21 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 | |
19 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 | |
19 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 | |
19 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 | |
19 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 | |
19 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 | |
19 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 | |
19 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 |