ELGIN HEALTH (ST GEORGE'S) HOLDINGS LIMITED
Company number 04638905
- Company Overview for ELGIN HEALTH (ST GEORGE'S) HOLDINGS LIMITED (04638905)
- Filing history for ELGIN HEALTH (ST GEORGE'S) HOLDINGS LIMITED (04638905)
- People for ELGIN HEALTH (ST GEORGE'S) HOLDINGS LIMITED (04638905)
- Charges for ELGIN HEALTH (ST GEORGE'S) HOLDINGS LIMITED (04638905)
- More for ELGIN HEALTH (ST GEORGE'S) HOLDINGS LIMITED (04638905)
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) |
---|---|---|---|
13 Sep 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
03 Jun 2019 | CH01 | Director's details changed for Mr Rory William Christie on 3 June 2019 | |
24 May 2019 | AP01 | Appointment of Mr Rory William Christie as a director on 8 May 2019 | |
24 May 2019 | TM01 | Termination of appointment of Richard William Francis Burge as a director on 8 May 2019 | |
11 Mar 2019 | TM01 | Termination of appointment of Martin Timothy Smith as a director on 1 March 2019 | |
11 Mar 2019 | AP01 | Appointment of Mr Frank David Laing as a director on 1 March 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
13 Nov 2018 | TM01 | Termination of appointment of Rory William Christie as a director on 6 November 2018 | |
13 Nov 2018 | AP01 | Appointment of Richard William Francis Burge as a director on 6 November 2018 | |
06 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
12 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
04 Sep 2017 | AP01 | Appointment of Mr Rory William Christie as a director on 1 September 2017 | |
04 Sep 2017 | TM01 | Termination of appointment of Richard William Francis Burge as a director on 1 September 2017 | |
24 May 2017 | AUD | Auditor's resignation | |
19 May 2017 | AUD |
Auditor's resignation
|
|
24 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
23 Jan 2017 | CH01 | Director's details changed for Mr John Stephen Gordon on 23 January 2017 | |
15 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
25 May 2016 | CH04 | Secretary's details changed for Infrastrusture Mangers Limited on 10 May 2016 | |
10 May 2016 | AP04 | Appointment of Infrastrusture Mangers Limited as a secretary on 1 April 2016 | |
29 Apr 2016 | AD01 | Registered office address changed from C/O Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF to Cannon Place 78 Cannon Street London EC4N 6AF on 29 April 2016 | |
28 Apr 2016 | TM02 | Termination of appointment of James Band as a secretary on 1 April 2016 | |
28 Apr 2016 | AD01 | Registered office address changed from 4th Floor West Tower Baltic Place South Shore Road Gateshead Newcastle upon Tyne NE8 3AE to C/O Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2016 | |
27 Apr 2016 | CH01 | Director's details changed for Richard William Francis Burge on 12 April 2016 |