SOUTH ESSEX PPP HEALTH SERVICES LIMITED
Company number 04675843
- Company Overview for SOUTH ESSEX PPP HEALTH SERVICES LIMITED (04675843)
- Filing history for SOUTH ESSEX PPP HEALTH SERVICES LIMITED (04675843)
- People for SOUTH ESSEX PPP HEALTH SERVICES LIMITED (04675843)
- Charges for SOUTH ESSEX PPP HEALTH SERVICES LIMITED (04675843)
- More for SOUTH ESSEX PPP HEALTH SERVICES LIMITED (04675843)
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) |
---|---|---|---|
26 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
06 Oct 2011 | TM01 | Termination of appointment of Bruce Dalgleish as a director | |
29 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
13 Dec 2010 | TM01 | Termination of appointment of Stephen Hornby as a director | |
13 Dec 2010 | AP01 | Appointment of Gary Brown as a director | |
20 Jul 2010 | AA | Full accounts made up to 31 March 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
19 Feb 2010 | TM01 | Termination of appointment of Alan Birch as a director | |
19 Feb 2010 | AP01 | Appointment of Terence Ryan as a director | |
19 Feb 2010 | AP01 | Appointment of Mr Stephen Paul Hornby as a director | |
30 Nov 2009 | AD01 | Registered office address changed from 140 London Wall London EC2Y 5DN on 30 November 2009 | |
30 Nov 2009 | CH04 | Secretary's details changed for Semperian Secretariat Services Limited on 30 November 2009 | |
18 Nov 2009 | TM02 | Termination of appointment of Lisa Whitmore as a secretary | |
18 Nov 2009 | AP04 | Appointment of Semperian Secretariat Services Limited as a secretary | |
06 Oct 2009 | TM01 | Termination of appointment of Brian Semple as a director | |
04 Sep 2009 | AA | Full accounts made up to 31 March 2009 | |
19 May 2009 | 288a | Director appointed bruce warren dalgleish | |
26 Feb 2009 | 363a | Return made up to 24/02/09; full list of members | |
25 Oct 2008 | CERTNM | Company name changed ryhurst (south essex) LIMITED\certificate issued on 28/10/08 | |
23 Oct 2008 | AA | Full accounts made up to 31 March 2008 | |
19 May 2008 | 288b | Appointment terminated director stephen jameson | |
20 Mar 2008 | 288b | Appointment terminated director peter bachmann | |
17 Mar 2008 | 288c | Secretary's change of particulars / lisa bonner / 29/02/2008 |