- Company Overview for EQUION HEALTH (NEWCASTLE) LIMITED (05314150)
- Filing history for EQUION HEALTH (NEWCASTLE) LIMITED (05314150)
- People for EQUION HEALTH (NEWCASTLE) LIMITED (05314150)
- More for EQUION HEALTH (NEWCASTLE) LIMITED (05314150)
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) |
---|---|---|---|
05 Nov 2015 | CH01 | Director's details changed for Mr John Graham on 4 November 2015 | |
05 Nov 2015 | CH01 | Director's details changed for Mr Nicholas John Edward Crowther on 4 November 2015 | |
07 Oct 2015 | AP03 | Appointment of Philip Naylor as a secretary on 4 September 2015 | |
07 Oct 2015 | TM02 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 | |
02 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
08 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
19 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
11 Jan 2013 | CH03 | Secretary's details changed for Maria Lewis on 15 December 2012 | |
11 Jan 2013 | TM01 | Termination of appointment of Richard Sheehan as a director | |
11 Jan 2013 | AP01 | Appointment of Mr Nicholas John Edward Crowther as a director | |
07 Aug 2012 | AP01 | Appointment of Richard Keith Sheehan as a director | |
19 Jul 2012 | AD01 | Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 | |
04 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
08 Feb 2012 | TM01 | Termination of appointment of Ian Hudson as a director | |
21 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
21 Dec 2011 | CH01 | Director's details changed for Mr Ian David Hudson on 15 December 2011 | |
06 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
21 Dec 2010 | CH01 | Director's details changed for Mr John Graham on 15 December 2010 | |
13 Jul 2010 | AP03 | Appointment of Maria Lewis as a secretary | |
13 Jul 2010 | TM02 | Termination of appointment of Roger Miller as a secretary | |
12 Jul 2010 | AA | Full accounts made up to 31 December 2009 |