CATALYST HEALTHCARE (MANCHESTER) LIMITED
Company number 04528418
- Company Overview for CATALYST HEALTHCARE (MANCHESTER) LIMITED (04528418)
- Filing history for CATALYST HEALTHCARE (MANCHESTER) LIMITED (04528418)
- People for CATALYST HEALTHCARE (MANCHESTER) LIMITED (04528418)
- Charges for CATALYST HEALTHCARE (MANCHESTER) LIMITED (04528418)
- More for CATALYST HEALTHCARE (MANCHESTER) LIMITED (04528418)
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 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates | |
27 Feb 2017 | AP01 | Appointment of Mr Steven Marc Prior as a director on 26 February 2017 | |
27 Feb 2017 | TM01 | Termination of appointment of Gregor Scott Jackson as a director on 27 February 2017 | |
27 Feb 2017 | AA | Full accounts made up to 30 September 2016 | |
19 Dec 2016 | AD01 | Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 | |
07 Nov 2016 | CH03 | Secretary's details changed for Ms Ailison Louise Mitchell on 7 November 2016 | |
07 Nov 2016 | AP01 | Appointment of Mr Mark Christopher Wayment as a director on 26 October 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of Andrew Brian Deacon as a director on 26 October 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
08 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
08 Jun 2016 | TM01 | Termination of appointment of Johan Hendrik Potgieter as a director on 20 April 2016 | |
08 Jun 2016 | AP01 | Appointment of Mr Alastair Huw Page as a director on 27 May 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Antony David Power as a director on 27 May 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Leo William Mckenna as a director on 20 April 2016 | |
07 Oct 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
07 Oct 2015 | TM01 | Termination of appointment of a director | |
06 Oct 2015 | AP01 | Appointment of Mr Antony David Power as a director on 1 October 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from The Venus Catalyst Lend Lease 3rd Floor 1 Old Park Lane Trafford, Manchester, Lancs M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 | |
18 Sep 2015 | TM01 | Termination of appointment of Stuart Anthony Carter as a director on 17 September 2015 | |
20 Apr 2015 | TM01 | Termination of appointment of Geoffrey Alan Quaife as a director on 1 January 2015 | |
17 Mar 2015 | AP01 | Appointment of Mr Andrew Brian Deacon as a director on 16 March 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of Mark Christopher Wayment as a director on 16 March 2015 | |
10 Mar 2015 | AA | Full accounts made up to 30 September 2014 | |
27 Oct 2014 | AP01 | Appointment of Mr Gregor Scott Jackson as a director on 17 October 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|