- Company Overview for TP HEALTH LIMITED (05770728)
- Filing history for TP HEALTH LIMITED (05770728)
- People for TP HEALTH LIMITED (05770728)
- Charges for TP HEALTH LIMITED (05770728)
- More for TP HEALTH LIMITED (05770728)
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) |
---|---|---|---|
11 Apr 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
08 Apr 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
24 Nov 2010 | AD01 | Registered office address changed from the Steadings Barn Pury Hill Business Park Nr Alderton Towcester Northamptonshire NN12 7LS United Kingdom on 24 November 2010 | |
24 Nov 2010 | AD01 | Registered office address changed from the Grain Store Pury Hill Business Park Nr Alderton Towcester Northamptonshire NN12 7LS on 24 November 2010 | |
07 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
20 Apr 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Dr Prof Bernd Siegemund on 4 April 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Norbert Wieneke on 4 April 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Marilyn Dummer on 4 April 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Oliver Randall Hook on 4 April 2010 | |
08 Oct 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
07 May 2009 | 363a | Return made up to 05/04/09; full list of members | |
11 Mar 2009 | AA | Accounts for a small company made up to 31 December 2007 | |
03 Mar 2009 | 288a | Director appointed oliver randall hook | |
07 Aug 2008 | 287 | Registered office changed on 07/08/2008 from regus house fairbourne drive atterbury milton keynes bucks MK10 9RG | |
21 May 2008 | 363a | Return made up to 05/04/08; full list of members | |
18 Mar 2008 | 288a | Director appointed marilyn dummer | |
12 Mar 2008 | 288b | Appointment terminated director paul murphy | |
01 Feb 2008 | 287 | Registered office changed on 01/02/08 from: banner house, 5 midland way priority coirt barlborough, chesterfield derbyshire S43 4XA | |
27 Dec 2007 | 288b | Secretary resigned;director resigned | |
27 Dec 2007 | 288b | Director resigned | |
27 Dec 2007 | 288b | Director resigned | |
13 Nov 2007 | 288b | Director resigned | |
03 Sep 2007 | AA | Full accounts made up to 31 December 2006 | |
31 May 2007 | 363s | Return made up to 05/04/07; full list of members |