ALBION HEALTHCARE (DONCASTER) HOLDINGS LIMITED
Company number 04495523
- Company Overview for ALBION HEALTHCARE (DONCASTER) HOLDINGS LIMITED (04495523)
- Filing history for ALBION HEALTHCARE (DONCASTER) HOLDINGS LIMITED (04495523)
- People for ALBION HEALTHCARE (DONCASTER) HOLDINGS LIMITED (04495523)
- Charges for ALBION HEALTHCARE (DONCASTER) HOLDINGS LIMITED (04495523)
- More for ALBION HEALTHCARE (DONCASTER) HOLDINGS LIMITED (04495523)
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) |
---|---|---|---|
25 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
05 Apr 2017 | TM01 | Termination of appointment of Kenneth Andrew Mclellan as a director on 1 April 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr Colin John Anderson as a director on 1 April 2017 | |
12 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
12 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
19 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
15 Aug 2014 | AP01 | Appointment of Mr Kenneth Andrew Mclellan as a director on 7 August 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of Harvey John William Pownall as a director on 7 August 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
14 Nov 2013 | AP01 | Appointment of Harvey John William Pownall as a director | |
14 Nov 2013 | TM01 | Termination of appointment of Kenneth Mclellan as a director | |
11 Oct 2013 | CH01 | Director's details changed for Mr Phillip Joseph Dodd on 11 October 2013 | |
30 Sep 2013 | CH01 | Director's details changed for Mr Kenneth Andrew Mclellan on 30 September 2013 | |
19 Sep 2013 | CH04 | Secretary's details changed for Spc Management Limited on 16 September 2013 | |
16 Sep 2013 | AD01 | Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 16 September 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
|
|
18 Jun 2013 | AA | Full accounts made up to 31 March 2013 | |
17 Aug 2012 | AP01 | Appointment of Phillip Joseph Dodd as a director | |
17 Aug 2012 | TM01 | Termination of appointment of Stephen Hornby as a director | |
25 Jul 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
28 Jun 2012 | AA | Full accounts made up to 31 March 2012 | |
20 Mar 2012 | CH01 | Director's details changed for Mr Stephen Paul Hornby on 20 March 2012 | |
09 Feb 2012 | RP04 |
Second filing of TM01 previously delivered to Companies House
|