PRACTICE PLUS GROUP URGENT CARE LIMITED
Company number 05232967
- Company Overview for PRACTICE PLUS GROUP URGENT CARE LIMITED (05232967)
- Filing history for PRACTICE PLUS GROUP URGENT CARE LIMITED (05232967)
- People for PRACTICE PLUS GROUP URGENT CARE LIMITED (05232967)
- Charges for PRACTICE PLUS GROUP URGENT CARE LIMITED (05232967)
- Registers for PRACTICE PLUS GROUP URGENT CARE LIMITED (05232967)
- More for PRACTICE PLUS GROUP URGENT CARE LIMITED (05232967)
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 Sep 2014 | MR01 | Registration of charge 052329670003, created on 26 September 2014 | |
08 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
07 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
01 May 2014 | CERTNM |
Company name changed harmoni hs LTD\certificate issued on 01/05/14
|
|
10 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
10 Jul 2013 | AD02 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom | |
13 Apr 2013 | MR04 | Satisfaction of charge 1 in full | |
09 Apr 2013 | AP01 | Appointment of Mr Edmund Jahn as a director | |
26 Feb 2013 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 | |
26 Feb 2013 | AP01 | Appointment of Mr James William Easton as a director | |
20 Feb 2013 | AUD | Auditor's resignation | |
03 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Nov 2012 | AA01 | Current accounting period extended from 31 March 2013 to 30 September 2013 | |
23 Nov 2012 | AP03 | Appointment of Jonathan David Calow as a secretary | |
23 Nov 2012 | AP01 | Appointment of Mr Michael Robert Parish as a director | |
23 Nov 2012 | AP01 | Appointment of Paul Justin Humphreys as a director | |
23 Nov 2012 | AP01 | Appointment of Andrew James Mackenzie Prosser as a director | |
23 Nov 2012 | TM02 | Termination of appointment of Alan Gordon as a secretary | |
23 Nov 2012 | TM01 | Termination of appointment of Andrew Gardner as a director | |
23 Nov 2012 | TM01 | Termination of appointment of Alan Gordon as a director | |
23 Nov 2012 | TM01 | Termination of appointment of Edmund Jahn as a director | |
23 Nov 2012 | AD01 | Registered office address changed from Building 1, Unit 2 Croxley Business Park Watford Hertfordshire WD18 8YA United Kingdom on 23 November 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
25 Jul 2012 | CH01 | Director's details changed for Mr Edmund Jahn on 1 January 2012 |