- Company Overview for PIONEER HEALTHCARE LIMITED (06370599)
- Filing history for PIONEER HEALTHCARE LIMITED (06370599)
- People for PIONEER HEALTHCARE LIMITED (06370599)
- Charges for PIONEER HEALTHCARE LIMITED (06370599)
- More for PIONEER HEALTHCARE LIMITED (06370599)
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) |
---|---|---|---|
04 May 2015 | AP01 | Appointment of Mrs Sue Hillyard as a director on 1 February 2015 | |
04 May 2015 | AP01 | Appointment of Mr Prasad Godbole as a director on 1 February 2015 | |
08 Dec 2014 | AP01 | Appointment of Mr Patrick John De Ville Mcmullan as a director on 1 December 2014 | |
07 Dec 2014 | TM01 | Termination of appointment of Grant Matthew Roberts as a director on 1 December 2014 | |
07 Dec 2014 | AP01 | Appointment of Mr Hesham Said Zaki as a director on 1 December 2014 | |
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Oct 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
04 Jul 2014 | TM01 | Termination of appointment of Susan Hillyard as a director | |
04 Jul 2014 | TM01 | Termination of appointment of Prasad Godbole as a director | |
16 Oct 2013 | MR01 | Registration of charge 063705990003 | |
27 Sep 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
27 Sep 2013 | CH01 | Director's details changed for Mr Grant Matthew Roberts on 27 September 2013 | |
17 Jul 2013 | AP01 | Appointment of Miss Susan Hillyard as a director | |
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Apr 2013 | MR01 | Registration of charge 063705990002 | |
10 Oct 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
23 Aug 2012 | AAMD | Amended accounts made up to 31 March 2012 | |
10 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Dec 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
28 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
03 Nov 2010 | CH01 | Director's details changed for Mr Grant Matthew Roberts on 13 September 2010 | |
03 Nov 2010 | TM02 | Termination of appointment of Logicplan Ltd as a secretary |