LIVERPOOL AND SEFTON HEALTH PARTNERSHIP LIMITED
Company number 05025190
- Company Overview for LIVERPOOL AND SEFTON HEALTH PARTNERSHIP LIMITED (05025190)
- Filing history for LIVERPOOL AND SEFTON HEALTH PARTNERSHIP LIMITED (05025190)
- People for LIVERPOOL AND SEFTON HEALTH PARTNERSHIP LIMITED (05025190)
- Charges for LIVERPOOL AND SEFTON HEALTH PARTNERSHIP LIMITED (05025190)
- More for LIVERPOOL AND SEFTON HEALTH PARTNERSHIP LIMITED (05025190)
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) |
---|---|---|---|
20 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
25 Apr 2019 | AP01 | Appointment of Alison Mcdonnell as a director on 17 April 2019 | |
18 Feb 2019 | PSC05 | Change of details for Gb Consortium 1 Limited as a person with significant control on 18 February 2019 | |
18 Feb 2019 | AD01 | Registered office address changed from 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG to 9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 18 February 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
23 Oct 2018 | TM01 | Termination of appointment of Albert Hendrik Naafs as a director on 22 October 2018 | |
28 Aug 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
20 Sep 2017 | CH01 | Director's details changed for Mr Ian Tayler on 20 September 2017 | |
18 Aug 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
22 Aug 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of John Garrett as a director on 19 July 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
06 Oct 2015 | CH01 | Director's details changed for Mr John Garrett on 25 September 2015 | |
05 Oct 2015 | AP01 | Appointment of Mr Neil Geoffrey Ward as a director on 2 October 2015 | |
05 Oct 2015 | TM01 | Termination of appointment of Michael James Chambers as a director on 2 October 2015 | |
27 Aug 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
22 Jul 2015 | TM01 | Termination of appointment of Mark Day as a director on 21 July 2015 | |
27 May 2015 | CH01 | Director's details changed for Mr Humphrey Kenneth Haslam Claxton on 27 May 2015 | |
26 May 2015 | TM01 | Termination of appointment of Arne Speer as a director on 26 May 2015 | |
26 May 2015 | AP01 | Appointment of Mr Albert Hendrik Naafs as a director on 26 May 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | AD01 | Registered office address changed from 15Th Floor Colbalt Square 83-85 Hagley Road Birmingham B16 8QG to 15Th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 10 February 2015 | |
26 Nov 2014 | TM01 | Termination of appointment of Simon David Acklam as a director on 24 November 2014 |