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) |
---|---|---|---|
27 Jan 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
27 Jan 2012 | CH01 | Director's details changed for Mr Kirk Graham Vaughan Taylor on 26 January 2011 | |
27 Jan 2012 | CH01 | Director's details changed for Ms Elaine Ee Leng Siew on 26 January 2012 | |
27 Jan 2012 | CH01 | Director's details changed for Mr Humphrey Kenneth Haslam Claxton on 26 January 2012 | |
06 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
19 Aug 2011 | AP01 | Appointment of Mr Paul James Mcgirk as a director | |
19 Aug 2011 | TM01 | Termination of appointment of Adrian Farrant as a director | |
03 Aug 2011 | CH01 | Director's details changed for Mr Stanley Adrian Sellers on 25 July 2011 | |
04 Jul 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
25 Mar 2011 | AP01 | Appointment of Mr Martin Paul Rooney as a director | |
01 Feb 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
31 Jan 2011 | CH01 | Director's details changed for Mr Simon David Acklam on 26 January 2011 | |
24 Jan 2011 | AP01 | Appointment of Mr Nicholas Forster Harris as a director | |
24 Jan 2011 | TM01 | Termination of appointment of Ian Bolden as a director | |
09 Dec 2010 | TM01 | Termination of appointment of John Moran as a director | |
29 Nov 2010 | AP01 | Appointment of Mr Michael James Chambers as a director | |
19 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
01 Nov 2010 | TM01 | Termination of appointment of Steven Foxcroft as a director | |
02 Oct 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
24 Sep 2010 | AD01 | Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 24 September 2010 | |
12 Aug 2010 | AP01 | Appointment of Kirk Graham Vaughan Taylor as a director | |
11 Aug 2010 | TM01 | Termination of appointment of a director | |
11 Aug 2010 | AP01 | Appointment of Adrian John Farrant as a director | |
11 Aug 2010 | TM01 | Termination of appointment of Timothy Sharpe as a director | |
04 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 |