- Company Overview for MINSTRELS HEALTHCARE LIMITED (04642482)
- Filing history for MINSTRELS HEALTHCARE LIMITED (04642482)
- People for MINSTRELS HEALTHCARE LIMITED (04642482)
- Charges for MINSTRELS HEALTHCARE LIMITED (04642482)
- More for MINSTRELS HEALTHCARE LIMITED (04642482)
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) |
---|---|---|---|
22 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with updates | |
22 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
10 Oct 2017 | AP01 | Appointment of Mr Andrew George Esmond Ovey as a director on 29 September 2017 | |
10 Oct 2017 | MA | Memorandum and Articles of Association | |
10 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2017 | TM01 | Termination of appointment of David Anthony Thomas as a director on 29 September 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 | |
07 Aug 2017 | MR04 | Satisfaction of charge 3 in full | |
07 Aug 2017 | MR04 | Satisfaction of charge 6 in full | |
07 Aug 2017 | MR04 | Satisfaction of charge 2 in full | |
07 Aug 2017 | MR04 | Satisfaction of charge 8 in full | |
07 Aug 2017 | MR04 | Satisfaction of charge 7 in full | |
23 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
30 Aug 2016 | AP01 | Appointment of David Anthony Thomas as a director on 24 August 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Paul Michael Walsh as a director on 3 June 2016 | |
27 Jan 2016 | AD03 | Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT | |
20 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
07 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
21 Sep 2015 | AP03 | Appointment of Sally Irene Rees as a secretary on 18 September 2015 | |
21 Sep 2015 | TM02 | Termination of appointment of David Miller as a secretary on 18 September 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
09 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
09 Dec 2014 | AD02 | Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT | |
12 Nov 2014 | CH01 | Director's details changed for Mr Neil Donaldson on 10 November 2014 |