- Company Overview for EUROPEAN SURGICAL PARTNERS LIMITED (04338651)
- Filing history for EUROPEAN SURGICAL PARTNERS LIMITED (04338651)
- People for EUROPEAN SURGICAL PARTNERS LIMITED (04338651)
- Charges for EUROPEAN SURGICAL PARTNERS LIMITED (04338651)
- Registers for EUROPEAN SURGICAL PARTNERS LIMITED (04338651)
- More for EUROPEAN SURGICAL PARTNERS LIMITED (04338651)
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) |
---|---|---|---|
10 Aug 2018 | AD03 | Register(s) moved to registered inspection location C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
10 Aug 2018 | AD02 | Register inspection address has been changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
04 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Jul 2017 | PSC02 | Notification of Hcn European Surgery Center Holdings Ltd as a person with significant control on 6 April 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
14 Jun 2017 | AP01 | Appointment of Ms Fiona Barber as a director on 6 June 2017 | |
25 Apr 2017 | AA | Full accounts made up to 31 December 2015 | |
04 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
17 Jun 2016 | AP01 | Appointment of Brett Brodnax as a director on 1 December 2015 | |
24 May 2016 | AD03 | Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | |
13 May 2016 | AUD | Auditor's resignation | |
21 Apr 2016 | AA | Group of companies' accounts made up to 31 December 2014 | |
22 Jul 2015 | AP01 | Appointment of Keith Benjamin Pitts as a director on 16 June 2015 | |
22 Jul 2015 | AP01 | Appointment of Michael Kyle Burtnett as a director on 16 June 2015 | |
22 Jul 2015 | TM01 | Termination of appointment of Paul Brian Queally as a director on 16 June 2015 | |
22 Jul 2015 | TM01 | Termination of appointment of Robert Henry Mcneilly as a director on 16 June 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
23 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
08 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Jul 2014 | AD02 | Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England | |
08 Jul 2014 | AD04 | Register(s) moved to registered office address | |
28 May 2014 | TM01 | Termination of appointment of Donald Steen as a director | |
19 Dec 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
04 Jul 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders |