HEALTHCARE PROVIDERS (GLOUCESTER) LIMITED
Company number 04341295
- Company Overview for HEALTHCARE PROVIDERS (GLOUCESTER) LIMITED (04341295)
- Filing history for HEALTHCARE PROVIDERS (GLOUCESTER) LIMITED (04341295)
- People for HEALTHCARE PROVIDERS (GLOUCESTER) LIMITED (04341295)
- Charges for HEALTHCARE PROVIDERS (GLOUCESTER) LIMITED (04341295)
- More for HEALTHCARE PROVIDERS (GLOUCESTER) LIMITED (04341295)
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) |
---|---|---|---|
14 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
20 Aug 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
29 May 2015 | AP01 | Appointment of Mr Albert Hendrik Naafs as a director on 29 May 2015 | |
29 May 2015 | TM01 | Termination of appointment of Arne Speer as a director on 29 May 2015 | |
29 May 2015 | AD01 | Registered office address changed from 3rd Floor Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA to Part First Floor 1 Grenfell Road Maidenhead Berkshire SL6 1HN on 29 May 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
09 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
17 Jan 2014 | CH01 | Director's details changed for Mr Neil Rae on 15 January 2014 | |
14 Jan 2014 | AR01 | Annual return made up to 17 December 2013 with full list of shareholders | |
02 Dec 2013 | AP01 | Appointment of Mr Ian Tayler as a director on 17 October 2013 | |
18 Oct 2013 | CH01 | Director's details changed for Mr Phillip Joseph Dodd on 17 October 2013 | |
18 Oct 2013 | CH01 | Director's details changed for Mr Neil Rae on 17 October 2013 | |
18 Oct 2013 | CH01 | Director's details changed for Mr Phillip Joseph Dodd on 17 October 2013 | |
02 Sep 2013 | AP03 | Appointment of Mr Emeka Ikechi Ehenulo as a secretary on 24 July 2013 | |
04 Jul 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
05 Jun 2013 | TM02 | Termination of appointment of Ian Tayler as a secretary on 5 June 2013 | |
08 Feb 2013 | CH01 | Director's details changed for Mr Neil Rae on 8 February 2013 | |
04 Jan 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
09 Oct 2012 | AA03 | Resignation of an auditor | |
28 Aug 2012 | AUD | Auditor's resignation | |
26 Jul 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
19 Jun 2012 | AP01 | Appointment of Mr Phillip Joseph Dodd as a director on 31 March 2012 | |
23 May 2012 | TM01 | Termination of appointment of Ian Anthony Bolden as a director on 13 April 2012 | |
23 May 2012 | TM01 | Termination of appointment of Timothy Frank Sharpe as a director on 13 April 2012 | |
23 May 2012 | TM01 | Termination of appointment of Ian Bulley as a director on 12 April 2012 |