CONSORT HEALTHCARE (MID YORKSHIRE) FUNDING PLC
Company number 06004578
- Company Overview for CONSORT HEALTHCARE (MID YORKSHIRE) FUNDING PLC (06004578)
- Filing history for CONSORT HEALTHCARE (MID YORKSHIRE) FUNDING PLC (06004578)
- People for CONSORT HEALTHCARE (MID YORKSHIRE) FUNDING PLC (06004578)
- Charges for CONSORT HEALTHCARE (MID YORKSHIRE) FUNDING PLC (06004578)
- More for CONSORT HEALTHCARE (MID YORKSHIRE) FUNDING PLC (06004578)
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) |
---|---|---|---|
14 Jul 2020 | CH01 | Director's details changed for Ms Elizabeth Jo Beswetherick on 14 July 2020 | |
11 May 2020 | AA | Full accounts made up to 31 December 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
16 Sep 2019 | AP01 | Appointment of Ms Elizabeth Jo Beswetherick as a director on 5 September 2019 | |
08 May 2019 | AA | Full accounts made up to 31 December 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
11 May 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
08 May 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
01 Dec 2016 | TM01 | Termination of appointment of Geoffrey Alan Quaife as a director on 7 November 2016 | |
25 Aug 2016 | AP01 |
Appointment of Mr Richard Martin Goulder as a director on 19 July 2016
|
|
09 Aug 2016 | TM01 | Termination of appointment of Robert James Newton as a director on 19 July 2016 | |
16 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
23 Sep 2015 | AUD | Auditor's resignation | |
08 May 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Mar 2015 | AP01 | Appointment of Mr Mark Geoffrey David Holden as a director on 10 February 2015 | |
18 Feb 2015 | AP04 | Appointment of Hcp Management Services Limited as a secretary on 17 February 2015 | |
18 Feb 2015 | TM02 | Termination of appointment of Tm Company Services Limited as a secretary on 17 February 2015 | |
18 Feb 2015 | AD01 | Registered office address changed from , 12 Charles Ii Street, London, SW1Y 4QU to 8 White Oak Square London Road Swanley BR8 7AG on 18 February 2015 | |
18 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
18 Dec 2014 | AD01 | Registered office address changed from , 12 Charles Ii Street, London, SW1Y 4QU, England to 8 White Oak Square London Road Swanley BR8 7AG on 18 December 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of Kevin Vernon Walker as a director on 1 October 2014 | |
06 Oct 2014 | AD01 | Registered office address changed from , 6th Floor, 350 Euston Road Regents Place, London, NW1 3AX to 8 White Oak Square London Road Swanley BR8 7AG on 6 October 2014 |