- Company Overview for PRACTICE PLUS GROUP H4H LIMITED (06239911)
- Filing history for PRACTICE PLUS GROUP H4H LIMITED (06239911)
- People for PRACTICE PLUS GROUP H4H LIMITED (06239911)
- Charges for PRACTICE PLUS GROUP H4H LIMITED (06239911)
- More for PRACTICE PLUS GROUP H4H LIMITED (06239911)
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) |
---|---|---|---|
12 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2022 | DS01 | Application to strike the company off the register | |
02 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
21 Apr 2021 | AA | Full accounts made up to 30 September 2020 | |
15 Apr 2021 | PSC05 | Change of details for Practice Plus Group Health and Rehabilitation Services Limited as a person with significant control on 5 October 2020 | |
15 Apr 2021 | MR04 | Satisfaction of charge 062399110002 in full | |
14 Apr 2021 | AP03 | Appointment of Mr Lee Stafford Gage as a secretary on 14 April 2021 | |
14 Apr 2021 | TM02 | Termination of appointment of Jonathan David Calow as a secretary on 14 April 2021 | |
05 Oct 2020 | PSC05 | Change of details for Care Uk Health & Rehabilitation Services Limited as a person with significant control on 1 October 2020 | |
02 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2020 | AD01 | Registered office address changed from Hawker House 5-6 Napier Road Reading Berkshire RG1 8BW England to Hawker House 5-6 Napier Court Napier Road Reading Berkshire RG1 8BW on 5 August 2020 | |
05 Aug 2020 | PSC05 | Change of details for Care Uk Health & Rehabilitation Services Limited as a person with significant control on 8 October 2019 | |
05 Aug 2020 | CH03 | Secretary's details changed for Jonathan David Calow on 8 October 2019 | |
06 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
25 Jun 2020 | AA | Full accounts made up to 30 September 2019 | |
25 Nov 2019 | AP01 | Appointment of Mr David George Stickland as a director on 25 November 2019 | |
25 Nov 2019 | TM01 | Termination of appointment of Andrew James Mackenzie Prosser as a director on 25 November 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Michael Robert Parish as a director on 31 October 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Philip James Whitecross as a director on 31 October 2019 | |
06 Nov 2019 | AD01 | Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB to Hawker House 5-6 Napier Road Reading Berkshire RG1 8BW on 6 November 2019 | |
03 Jul 2019 | AA | Full accounts made up to 30 September 2018 | |
02 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
04 Jul 2018 | AA | Full accounts made up to 30 September 2017 | |
03 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates |