- Company Overview for STAC HEALTHCARE LIMITED (04736696)
- Filing history for STAC HEALTHCARE LIMITED (04736696)
- People for STAC HEALTHCARE LIMITED (04736696)
- Charges for STAC HEALTHCARE LIMITED (04736696)
- Insolvency for STAC HEALTHCARE LIMITED (04736696)
- More for STAC HEALTHCARE LIMITED (04736696)
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) |
---|---|---|---|
30 Nov 2016 | TM01 | Termination of appointment of David John Cole as a director on 25 October 2016 | |
07 Oct 2016 | AP01 | Appointment of Mr Laurence Harrod as a director on 28 September 2016 | |
03 Oct 2016 | AP01 | Appointment of Ms Nicola Jane Mcleod as a director on 28 September 2016 | |
08 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
19 Jan 2016 | AD01 | Registered office address changed from Napicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS England to Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS on 19 January 2016 | |
21 Dec 2015 | AD01 | Registered office address changed from 3rd Floor Suffolk House 154 High Street Sevenoaks Kent TN13 1XE to Napicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS on 21 December 2015 | |
29 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
13 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 | |
07 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
07 May 2014 | CH01 | Director's details changed for Mr Mark George Ground on 1 April 2014 | |
07 May 2014 | CH03 | Secretary's details changed for Anthony James Coleman on 1 April 2014 | |
07 Apr 2014 | AP01 | Appointment of Mr David John Cole as a director | |
07 Apr 2014 | AD01 | Registered office address changed from Cygnet Hospital Godden Green Sevenoaks Kent TN15 0JR on 7 April 2014 | |
01 Apr 2014 | TM01 | Termination of appointment of Kenneth Wilson as a director | |
31 Dec 2013 | AA | Full accounts made up to 31 October 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
24 Jan 2013 | AP03 | Appointment of Anthony James Coleman as a secretary | |
24 Jan 2013 | TM02 | Termination of appointment of Robin Dinham as a secretary | |
19 Dec 2012 | AA | Full accounts made up to 31 October 2012 | |
04 May 2012 | AA | Full accounts made up to 31 October 2011 | |
26 Apr 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
18 Apr 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders |