- Company Overview for OCTOPUS HEALTHCARE PROPERTY LTD (05258667)
- Filing history for OCTOPUS HEALTHCARE PROPERTY LTD (05258667)
- People for OCTOPUS HEALTHCARE PROPERTY LTD (05258667)
- Charges for OCTOPUS HEALTHCARE PROPERTY LTD (05258667)
- More for OCTOPUS HEALTHCARE PROPERTY LTD (05258667)
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) |
---|---|---|---|
20 May 2015 | AP03 | Appointment of Patricia Standaloft as a secretary on 1 May 2015 | |
20 May 2015 | TM02 | Termination of appointment of Tracey Jane Spevack as a secretary on 1 May 2015 | |
22 Apr 2015 | CH01 | Director's details changed for Mr Michael William Adams on 1 April 2015 | |
13 Jan 2015 | AA01 | Current accounting period extended from 31 December 2014 to 30 April 2015 | |
09 Jan 2015 | CH03 | Secretary's details changed for Tracey Jane Spevack on 15 December 2014 | |
05 Jan 2015 | AUD | Auditor's resignation | |
19 Dec 2014 | MISC | Section 519 | |
15 Dec 2014 | AD01 | Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
21 Oct 2014 | TM02 | Termination of appointment of Mark Jonathan Osmond as a secretary on 1 October 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Keith John Maddin as a director on 1 October 2014 | |
14 Oct 2014 | CERTNM |
Company name changed medicx property LTD\certificate issued on 14/10/14
|
|
14 Oct 2014 | TM02 | Termination of appointment of Mark Jonathan Osmond as a secretary on 1 October 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of Keith John Maddin as a director on 1 October 2014 | |
13 Oct 2014 | AP03 | Appointment of Tracey Jane Spevack as a secretary on 1 October 2014 | |
22 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
19 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
08 Nov 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
12 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
29 Jul 2013 | MISC | Section 519 | |
08 Jul 2013 | AUD | Auditor's resignation | |
08 Nov 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
04 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders |