- Company Overview for RAMSAY HEALTH CARE (UK) LIMITED (06043039)
- Filing history for RAMSAY HEALTH CARE (UK) LIMITED (06043039)
- People for RAMSAY HEALTH CARE (UK) LIMITED (06043039)
- More for RAMSAY HEALTH CARE (UK) LIMITED (06043039)
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 Jan 2018 | TM01 | Termination of appointment of Mark Francis Page as a director on 2 January 2018 | |
04 Jul 2017 | TM01 | Termination of appointment of Christopher Paul Rex as a director on 2 July 2017 | |
07 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
12 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
|
|
07 Jan 2016 | CH01 | Director's details changed for Mr Hiten Mehta on 23 December 2015 | |
07 Jan 2016 | CH03 | Secretary's details changed for Mr Mehdi Erfan on 23 December 2015 | |
03 Nov 2015 | AD01 | Registered office address changed from 25 Level 18, Tower 42 Old Broad Street London EC2N 1HQ England to Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ on 3 November 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from 1 Hassett Street Bedford Bedfordshire MK40 1HA to 25 Level 18, Tower 42 Old Broad Street London EC2N 1HQ on 2 November 2015 | |
26 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
|
|
17 Dec 2014 | AP01 | Appointment of Mr Mark Francis Page as a director on 15 December 2014 | |
29 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 10 October 2014
|
|
29 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 6 October 2014
|
|
15 Oct 2014 | SH08 | Change of share class name or designation | |
07 Oct 2014 | TM01 | Termination of appointment of Jill Margaret Watts as a director on 7 October 2014 | |
30 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2014 | AP01 | Appointment of Mr Craig Ralph Mcnally as a director on 24 September 2014 | |
02 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
17 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
04 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
11 Feb 2013 | AP03 | Appointment of Mr Mehdi Erfan as a secretary | |
05 Feb 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders |