- Company Overview for SPRINGER HEALTHCARE LTD. (06032554)
- Filing history for SPRINGER HEALTHCARE LTD. (06032554)
- People for SPRINGER HEALTHCARE LTD. (06032554)
- More for SPRINGER HEALTHCARE LTD. (06032554)
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) |
---|---|---|---|
02 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
24 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
03 Sep 2012 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
08 Jun 2012 | TM01 |
Termination of appointment of Stephen John Entwistle as a director on 31 May 2012
|
|
24 Apr 2012 | AA | Full accounts made up to 31 December 2010 | |
03 Jan 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
03 Feb 2011 | AUD | Auditor's resignation | |
27 Jan 2011 | AA | Full accounts made up to 31 December 2009 | |
29 Dec 2010 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
29 Dec 2010 | AD01 | Registered office address changed from 236 Grays Inn Road London WC1X 8HL on 29 December 2010 | |
27 Apr 2010 | AP01 | Appointment of Johannes Pieter Coebergh as a director | |
26 Apr 2010 | TM01 | Termination of appointment of Andreas Koesters as a director | |
24 Feb 2010 | AA | Full accounts made up to 31 December 2008 | |
11 Jan 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
09 Jan 2010 | CH01 | Director's details changed for Dr. Helmut Ulrich Vest on 19 December 2009 | |
24 Nov 2009 | CERTNM |
Company name changed springer healthcare communications LIMITED\certificate issued on 24/11/09
|
|
24 Nov 2009 | CONNOT | Change of name notice | |
10 Nov 2009 | TM02 | Termination of appointment of Gabrielle Bunning as a secretary | |
03 Nov 2009 | AP03 | Appointment of Stephen Brian Rimington as a secretary | |
14 Aug 2009 | 288a | Director appointed stephen brian rimington | |
01 Aug 2009 | 287 | Registered office changed on 01/08/2009 from 1ST floor farside house tarporley business centre nantwich road tarporley cheshire CW6 9UY | |
07 Jun 2009 | AA | Full accounts made up to 31 December 2007 | |
01 Jun 2009 | 288c | Director's change of particulars / helmut vest / 07/04/2009 | |
12 Feb 2009 | 363a | Return made up to 19/12/08; full list of members |