- Company Overview for SPIRE OCCUPATIONAL HEALTH LIMITED (04317901)
- Filing history for SPIRE OCCUPATIONAL HEALTH LIMITED (04317901)
- People for SPIRE OCCUPATIONAL HEALTH LIMITED (04317901)
- Charges for SPIRE OCCUPATIONAL HEALTH LIMITED (04317901)
- Registers for SPIRE OCCUPATIONAL HEALTH LIMITED (04317901)
- More for SPIRE OCCUPATIONAL HEALTH LIMITED (04317901)
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 Dec 2022 | MR04 | Satisfaction of charge 043179010002 in full | |
19 Dec 2022 | AP01 | Appointment of Philip William Davies as a director on 16 December 2022 | |
19 Dec 2022 | AP01 |
Appointment of Peter Corfield as a director on 16 December 2022
|
|
19 Dec 2022 | AP01 | Appointment of Harbant Samra as a director on 16 December 2022 | |
14 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
19 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
13 Jan 2022 | AP01 | Appointment of Mr Mark David Golding as a director on 22 December 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
17 Nov 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
18 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
20 Aug 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 | |
13 Jul 2020 | MR01 | Registration of charge 043179010002, created on 10 July 2020 | |
12 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
02 Oct 2019 | AD01 | Registered office address changed from Milestones Royal Parade Chislehurst Kent BR7 6NW to Bank Chambers Second Floor 6-10 Borough High Street London SE1 9QQ on 2 October 2019 | |
01 Oct 2019 | TM02 | Termination of appointment of Julie Michalski as a secretary on 30 August 2019 | |
01 Oct 2019 | TM02 | Termination of appointment of Anthony Julian Michalski as a secretary on 30 August 2019 | |
01 Oct 2019 | TM02 | Termination of appointment of Julie Brennan as a secretary on 30 August 2019 | |
01 Oct 2019 | PSC02 | Notification of The Doctors Clinic Group Ltd as a person with significant control on 30 August 2019 | |
01 Oct 2019 | PSC07 | Cessation of Julie Michalski as a person with significant control on 30 August 2019 | |
01 Oct 2019 | PSC07 | Cessation of John William Brennan as a person with significant control on 30 August 2019 | |
24 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2019 | SH06 |
Cancellation of shares. Statement of capital on 30 August 2019
|
|
24 Sep 2019 | SH03 | Purchase of own shares. | |
20 Sep 2019 | AP01 | Appointment of Mr David Richard Mezher as a director on 30 August 2019 |