EPPING PPP MAINTENANCE (HEALTH) SERVICES LIMITED
Company number 05251303
- Company Overview for EPPING PPP MAINTENANCE (HEALTH) SERVICES LIMITED (05251303)
- Filing history for EPPING PPP MAINTENANCE (HEALTH) SERVICES LIMITED (05251303)
- People for EPPING PPP MAINTENANCE (HEALTH) SERVICES LIMITED (05251303)
- Charges for EPPING PPP MAINTENANCE (HEALTH) SERVICES LIMITED (05251303)
- More for EPPING PPP MAINTENANCE (HEALTH) SERVICES LIMITED (05251303)
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) |
---|---|---|---|
15 May 2017 | TM01 | Termination of appointment of Gary Nelson Robert Honeyman Brown as a director on 11 May 2017 | |
15 May 2017 | AP01 | Appointment of Mr Christopher John Blundell as a director on 11 May 2017 | |
19 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
25 Jul 2016 | AA | Full accounts made up to 31 March 2016 | |
05 May 2016 | AP01 | Appointment of Mr Richard Little as a director on 5 May 2016 | |
05 May 2016 | TM01 | Termination of appointment of Phillip Joseph Dodd as a director on 5 May 2016 | |
04 Nov 2015 | AP01 | Appointment of Mr Andrew Richard Kershaw as a director on 31 October 2015 | |
04 Nov 2015 | TM01 | Termination of appointment of David Thomas Hammond as a director on 31 October 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
01 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
13 May 2015 | TM01 | Termination of appointment of James Gowans as a director on 20 November 2014 | |
20 Nov 2014 | AP01 | Appointment of Mr David Thomas Hammond as a director on 20 November 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
03 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
25 Jun 2014 | AP01 | Appointment of Mr James Gowans as a director | |
14 Apr 2014 | TM01 | Termination of appointment of Terence Ryan as a director | |
14 Apr 2014 | AP01 | Appointment of Phillip Joseph Dodd as a director | |
16 Oct 2013 | CH01 | Director's details changed for Mr Terence Ryan on 16 October 2013 | |
15 Oct 2013 | CH01 | Director's details changed for Mr Gary Nelson Robert Honeyman Brown on 15 October 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
16 Sep 2013 | AD01 | Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 16 September 2013 | |
16 Sep 2013 | CH04 | Secretary's details changed for Semperian Secretariat Services Limited on 16 September 2013 | |
11 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
16 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
19 Jun 2012 | AA | Full accounts made up to 31 March 2012 |