LIFT HEALTHCARE INVESTMENTS LIMITED
Company number 05254277
- Company Overview for LIFT HEALTHCARE INVESTMENTS LIMITED (05254277)
- Filing history for LIFT HEALTHCARE INVESTMENTS LIMITED (05254277)
- People for LIFT HEALTHCARE INVESTMENTS LIMITED (05254277)
- More for LIFT HEALTHCARE INVESTMENTS LIMITED (05254277)
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) |
---|---|---|---|
10 Sep 2019 | AP01 | Appointment of Mr Alan Campbell Ritchie as a director on 27 August 2019 | |
08 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
04 Dec 2018 | AP03 | Appointment of Mr Daniel Peter Bevan as a secretary on 3 December 2018 | |
04 Dec 2018 | TM02 | Termination of appointment of Carolyn Jane Pollard as a secretary on 3 December 2018 | |
30 Oct 2018 | CH01 | Director's details changed for Mr Richard Darch on 30 October 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
05 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Nov 2017 | AP01 | Appointment of Mr Richard Darch as a director on 8 November 2017 | |
20 Nov 2017 | TM01 | Termination of appointment of Paul Edward Brand as a director on 8 November 2017 | |
22 Aug 2017 | CH01 | Director's details changed for Mr Paul Edward Brand on 22 August 2017 | |
15 Aug 2017 | CH01 | Director's details changed for Mr Paul Simon Andrews on 15 August 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with no updates | |
21 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 May 2017 | CH01 | Director's details changed for Mr Paul Simon Andrews on 19 May 2017 | |
06 Apr 2017 | CH01 | Director's details changed for Mr Neil Rae on 6 April 2017 | |
03 Apr 2017 | AP01 | Appointment of Mr Phillip James Thorne as a director on 1 April 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Gareth Lawrence Chapman as a director on 1 April 2017 | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
31 May 2016 | AD01 | Registered office address changed from Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS to Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ on 31 May 2016 | |
06 Nov 2015 | AP03 | Appointment of Mrs Carolyn Jane Pollard as a secretary on 30 October 2015 | |
06 Nov 2015 | TM02 | Termination of appointment of Judith Carlyon Phillips as a secretary on 30 October 2015 | |
28 Sep 2015 | CH01 | Director's details changed for Mr Neil Rae on 24 August 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|