PROSPECT HEALTHCARE (IPSWICH) HOLDINGS LIMITED
Company number 05507361
- Company Overview for PROSPECT HEALTHCARE (IPSWICH) HOLDINGS LIMITED (05507361)
- Filing history for PROSPECT HEALTHCARE (IPSWICH) HOLDINGS LIMITED (05507361)
- People for PROSPECT HEALTHCARE (IPSWICH) HOLDINGS LIMITED (05507361)
- Charges for PROSPECT HEALTHCARE (IPSWICH) HOLDINGS LIMITED (05507361)
- More for PROSPECT HEALTHCARE (IPSWICH) HOLDINGS LIMITED (05507361)
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) |
---|---|---|---|
27 Jul 2020 | CH01 | Director's details changed for Ms Elizabeth Jo Beswetherick on 21 July 2020 | |
27 Jul 2020 | CH01 | Director's details changed for Mr Clément David Baptiste Leverd on 21 July 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with no updates | |
13 May 2020 | CH01 | Director's details changed for Mr Daniel Marinus Maria Vermeer on 13 May 2020 | |
13 May 2020 | CH01 | Director's details changed for Mr David John Harding on 13 May 2020 | |
10 Jan 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
23 Dec 2018 | AA | Accounts for a small company made up to 30 June 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
23 Jul 2018 | AP01 | Appointment of Mr Daniel Marinus Maria Vermeer as a director on 30 June 2018 | |
23 Jul 2018 | TM01 | Termination of appointment of Peter John Sheldrake as a director on 30 June 2018 | |
30 May 2018 | AP01 | Appointment of Ms Elizabeth Jo Beswetherick as a director on 25 May 2018 | |
21 May 2018 | TM01 | Termination of appointment of Robert James Newton as a director on 4 May 2018 | |
19 Dec 2017 | AA | Accounts for a small company made up to 30 June 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
13 Apr 2017 | CH04 | Secretary's details changed for Asset Management Solutions Limited on 13 April 2017 | |
13 Apr 2017 | AD01 | Registered office address changed from 46 Charles Street Cardiff CF10 2GE to Second Floor 46 Charles Street Cardiff CF10 2GE on 13 April 2017 | |
01 Feb 2017 | AA | Full accounts made up to 30 June 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
22 Apr 2016 | CH01 | Director's details changed for Mr Clément David Baptiste Leverd on 22 April 2016 | |
12 Feb 2016 | AP01 | Appointment of Mr Clément David Baptiste Leverd as a director on 4 February 2016 | |
12 Feb 2016 | TM01 | Termination of appointment of Mark Christopher Wayment as a director on 4 February 2016 | |
18 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
02 Nov 2015 | CH01 | Director's details changed for Mr Mark Christopher Wayment on 2 November 2015 | |
28 Aug 2015 | CH01 | Director's details changed for Mr Peter John Sheldrake on 26 August 2015 |