- Company Overview for EXECUTIVE HEALTH CARE LIMITED (04851843)
- Filing history for EXECUTIVE HEALTH CARE LIMITED (04851843)
- People for EXECUTIVE HEALTH CARE LIMITED (04851843)
- Charges for EXECUTIVE HEALTH CARE LIMITED (04851843)
- Insolvency for EXECUTIVE HEALTH CARE LIMITED (04851843)
- More for EXECUTIVE HEALTH CARE LIMITED (04851843)
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 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
11 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
14 Dec 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
24 Feb 2016 | AP01 | Appointment of Philip Antony Smith as a director on 15 February 2016 | |
11 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
14 Jul 2015 | TM01 | Termination of appointment of David Michael Harrison as a director on 30 June 2015 | |
14 Jul 2015 | TM02 | Termination of appointment of Geoffrey Francis Brown as a secretary on 22 May 2015 | |
14 Jul 2015 | AD01 | Registered office address changed from Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX England to 11th Floor Two Snowhill Birmingham B4 6WR on 14 July 2015 | |
16 Apr 2015 | AA | Full accounts made up to 31 March 2014 | |
06 Feb 2015 | AP01 | Appointment of Mr Matthew Cardwell Glowasky as a director on 3 February 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015 | |
08 Jan 2015 | AD01 | Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU to Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX on 8 January 2015 | |
25 Nov 2014 | AA | Full accounts made up to 31 March 2013 | |
04 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
11 Dec 2013 | AP01 | Appointment of Mr Simon Joseph Harrison as a director | |
04 Nov 2013 | MEM/ARTS | Memorandum and Articles of Association | |
04 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2013 | TM01 | Termination of appointment of Jennifer Houghton as a director | |
23 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
24 Jul 2013 | AA01 | Previous accounting period extended from 31 October 2012 to 31 March 2013 | |
05 Jul 2013 | AP03 | Appointment of Mr Geoffrey Francis Brown as a secretary | |
31 Oct 2012 | TM02 | Termination of appointment of Stephen Maddison as a secretary | |
02 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders |