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) |
---|---|---|---|
15 Jul 2015 | CH01 | Director's details changed for Mr Paul Edward Brand on 5 June 2015 | |
15 Jul 2015 | CH01 | Director's details changed for Mr James Andrew John Hathaway on 5 June 2015 | |
26 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Apr 2015 | AP01 | Appointment of Mr Paul Edward Brand as a director on 27 February 2015 | |
13 Mar 2015 | TM01 | Termination of appointment of David John Morice Hartshorne as a director on 27 February 2015 | |
02 Oct 2014 | AP01 | Appointment of Mr James Andrew John Hathaway as a director on 5 August 2014 | |
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Aug 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
29 Aug 2014 | TM01 | Termination of appointment of Richard Darch as a director on 30 June 2014 | |
02 Jul 2014 | TM01 | Termination of appointment of Balasingham Ravi Kumar as a director | |
19 May 2014 | AP01 | Appointment of Mr Gareth Lawrence Chapman as a director | |
19 May 2014 | TM01 | Termination of appointment of Robert Taylor as a director | |
24 Jan 2014 | TM01 | Termination of appointment of David Jones as a director | |
29 Nov 2013 | TM01 | Termination of appointment of Jonathan Holmes as a director | |
30 Oct 2013 | AP01 | Appointment of Mr Richard Darch as a director | |
30 Oct 2013 | TM01 | Termination of appointment of Antony Walters as a director | |
10 Oct 2013 | TM01 | Termination of appointment of Giles Frost as a director | |
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Oct 2013 | AP01 | Appointment of Mr. David Richard Jones as a director | |
01 Oct 2013 | CH01 | Director's details changed for Mr Balasingham Ravi Kumar on 1 October 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
28 Jun 2013 | AP03 | Appointment of Mrs Judith Carlyon Phillips as a secretary | |
28 Jun 2013 | TM02 | Termination of appointment of Roger Davies as a secretary | |
25 Jun 2013 | AD01 | Registered office address changed from Farncombe House Broadway Worcestershire WR12 7LJ on 25 June 2013 | |
04 Jun 2013 | CH01 | Director's details changed for Mr Antony John Walters on 17 May 2013 |