- Company Overview for OCTAGON HEALTHCARE FUNDING PLC (04870001)
- Filing history for OCTAGON HEALTHCARE FUNDING PLC (04870001)
- People for OCTAGON HEALTHCARE FUNDING PLC (04870001)
- Charges for OCTAGON HEALTHCARE FUNDING PLC (04870001)
- More for OCTAGON HEALTHCARE FUNDING PLC (04870001)
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) |
---|---|---|---|
14 Apr 2015 | CH01 | Director's details changed for Hannah O'gorman on 14 April 2015 | |
26 Jan 2015 | TM01 | Termination of appointment of Anna Louise Dellis as a director on 22 January 2015 | |
29 Aug 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
28 May 2014 | AP01 | Appointment of Mrs Anna Louise Dellis as a director | |
28 May 2014 | TM01 | Termination of appointment of Philip White as a director | |
01 May 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Feb 2014 | AP01 | Appointment of Mrs Sheila Jamieson Clark as a director | |
10 Feb 2014 | TM01 | Termination of appointment of James Ward as a director | |
04 Feb 2014 | AUD | Auditor's resignation | |
29 Jan 2014 | MISC | Section 519 | |
11 Dec 2013 | AP01 | Appointment of Mrs Ellen Charlotte Le Breton Schroder as a director | |
22 Oct 2013 | CH01 | Director's details changed for Mr Neil Rae on 22 October 2013 | |
14 Oct 2013 | CH01 | Director's details changed for Mr Christopher John Blundell on 14 October 2013 | |
26 Sep 2013 | CH04 | Secretary's details changed for Semperian Secretariat Services Limited on 16 September 2013 | |
26 Sep 2013 | AD01 | Registered office address changed from , St. Martins House 1 Gresham Street, London, EC2V 7BX, United Kingdom on 26 September 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
01 May 2013 | AA | Full accounts made up to 31 December 2012 | |
31 Jan 2013 | AP01 | Appointment of Mr Christopher John Blundell as a director | |
31 Jan 2013 | TM01 | Termination of appointment of Jonathan Sisson as a director | |
31 Jan 2013 | TM01 | Termination of appointment of Phillip Dodd as a director | |
29 Jan 2013 | CH01 | Director's details changed for Mr David John Brooking on 29 January 2013 | |
20 Aug 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
17 Aug 2012 | AD04 | Register(s) moved to registered office address | |
06 Aug 2012 | AP01 | Appointment of David John Brooking as a director | |
12 Jul 2012 | AD01 | Registered office address changed from , Norfolk & Norwich University, Hospital, Colney Lane, Colney Norwich, NR4 7UY on 12 July 2012 |