BMI SOUTHEND PRIVATE HOSPITAL LIMITED
Company number 05155289
- Company Overview for BMI SOUTHEND PRIVATE HOSPITAL LIMITED (05155289)
- Filing history for BMI SOUTHEND PRIVATE HOSPITAL LIMITED (05155289)
- People for BMI SOUTHEND PRIVATE HOSPITAL LIMITED (05155289)
- Charges for BMI SOUTHEND PRIVATE HOSPITAL LIMITED (05155289)
- More for BMI SOUTHEND PRIVATE HOSPITAL LIMITED (05155289)
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) |
---|---|---|---|
16 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
16 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
12 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
24 Jun 2013 | AP01 | Appointment of Mr Simon David Rust as a director | |
24 Jun 2013 | TM01 | Termination of appointment of Leon Newth as a director | |
19 Jun 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
13 Sep 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
12 Sep 2012 | AD01 | Registered office address changed from 4 Thameside Centre, Kew Bridge Road Brentford Middlesex TW8 0HF United Kingdom on 12 September 2012 | |
17 Aug 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
02 Jul 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
05 May 2011 | TM01 | Termination of appointment of Elizabeth Sharp as a director | |
05 May 2011 | AP01 | Appointment of Mr Peter Leonard Goddard as a director | |
23 Mar 2011 | CH01 | Director's details changed for Mr Leon Guy Jonathan Newth on 23 March 2011 | |
23 Mar 2011 | AP01 | Appointment of Mr Leon Guy Jonathan Newth as a director | |
06 Dec 2010 | TM01 | Termination of appointment of Rohit Mannan as a director | |
19 Aug 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
12 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 4 May 2010
|
|
28 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2010 | SH08 | Change of share class name or designation | |
28 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2010 | CERTNM | Company name changed ak medical management LIMITED\certificate issued on 28/06/10 | |
28 Jun 2010 | CONNOT | Change of name notice | |
11 Jun 2010 | AA01 | Current accounting period extended from 31 March 2010 to 30 September 2010 |