PATHFINDER HEALTHCARE DEVELOPMENTS C.I.C.
Company number 05819288
- Company Overview for PATHFINDER HEALTHCARE DEVELOPMENTS C.I.C. (05819288)
- Filing history for PATHFINDER HEALTHCARE DEVELOPMENTS C.I.C. (05819288)
- People for PATHFINDER HEALTHCARE DEVELOPMENTS C.I.C. (05819288)
- Charges for PATHFINDER HEALTHCARE DEVELOPMENTS C.I.C. (05819288)
- More for PATHFINDER HEALTHCARE DEVELOPMENTS C.I.C. (05819288)
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) |
---|---|---|---|
03 Nov 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
07 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Oct 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
13 Oct 2010 | AP01 | Appointment of a director | |
13 Oct 2010 | AP01 | Appointment of Mrs Sarah Jane Banham as a director | |
13 Oct 2010 | AP01 | Appointment of Mr Peter Lindsay Gibson as a director | |
13 Oct 2010 | CH01 | Director's details changed for Dr Navnit Kaur Pall on 20 September 2010 | |
13 Oct 2010 | AP01 | Appointment of Mrs Jacquelyn Sharp as a director | |
13 Oct 2010 | CH01 | Director's details changed for Dr David Michael Morris on 20 September 2010 | |
13 Oct 2010 | CH01 | Director's details changed for Dr Minakshi Gupta on 20 September 2010 | |
13 Oct 2010 | CH03 | Secretary's details changed for Dee Kyne on 20 September 2010 | |
25 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
03 Feb 2010 | AR01 | Annual return made up to 20 September 2009 with full list of shareholders | |
27 Jan 2010 | AR01 | Annual return made up to 20 September 2008 with full list of shareholders | |
21 Jan 2010 | TM01 | Termination of appointment of Roderick Macrorie as a director | |
24 Jul 2009 | 88(2) | Capitals not rolled up | |
10 Mar 2009 | 287 | Registered office changed on 10/03/2009 from, raglan road, smethwick, west midlands, B66 3NR | |
28 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
10 Oct 2008 | 363a | Return made up to 20/09/08; change of members | |
13 Aug 2008 | 88(2) | Ad 09/07/08\gbp si 518@1=518\gbp ic 4/522\ | |
05 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
21 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
17 Jan 2008 | 288a | New secretary appointed | |
17 Jan 2008 | 288b | Secretary resigned |