- Company Overview for LOWER STREET HEALTHCARE LIMITED (05638005)
- Filing history for LOWER STREET HEALTHCARE LIMITED (05638005)
- People for LOWER STREET HEALTHCARE LIMITED (05638005)
- Charges for LOWER STREET HEALTHCARE LIMITED (05638005)
- More for LOWER STREET HEALTHCARE LIMITED (05638005)
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) |
---|---|---|---|
08 Dec 2015 | TM01 | Termination of appointment of Graham Eric Bell as a director on 1 December 2015 | |
08 Dec 2015 | TM01 | Termination of appointment of Katherine Mary Bland as a director on 1 December 2015 | |
08 Dec 2015 | TM01 | Termination of appointment of Kathryn Muriel Bryant as a director on 1 December 2015 | |
08 Dec 2015 | TM01 | Termination of appointment of Mary Elizabeth Aherne as a director on 1 December 2015 | |
08 Dec 2015 | AD01 | Registered office address changed from Prospect House 121 Lower Street Kettering Northamptonshire NN16 8DN to L Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 8 December 2015 | |
08 Dec 2015 | AP01 | Appointment of Kevin Robert Hudson as a director on 1 December 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
04 Dec 2012 | CH01 | Director's details changed for Mr Graham Eric Bell on 4 December 2012 | |
28 Sep 2012 | AAMD | Amended accounts made up to 31 March 2012 | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
28 Nov 2011 | AP01 | Appointment of Dr Rajan Kishan Kapur as a director | |
28 Nov 2011 | AP01 | Appointment of Dr Clive David Shackleton as a director | |
28 Nov 2011 | AP01 | Appointment of Dr Lynne Sylvia Graham as a director | |
28 Nov 2011 | AP01 | Appointment of Dr Clark Balfour Balloch as a director | |
25 Nov 2011 | AP01 | Appointment of Dr Raffaella Poggi as a director | |
25 Nov 2011 | AP01 | Appointment of Mrs Mary Elizabeth Aherne as a director | |
08 Nov 2011 | AP01 | Appointment of Mr Graham Eric Bell as a director |