- Company Overview for TYNESIDE WOMEN'S HEALTH (06702528)
- Filing history for TYNESIDE WOMEN'S HEALTH (06702528)
- People for TYNESIDE WOMEN'S HEALTH (06702528)
- More for TYNESIDE WOMEN'S HEALTH (06702528)
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) |
---|---|---|---|
30 Jul 2013 | AP01 | Appointment of Mrs Christine Shrubb as a director | |
30 Jul 2013 | AP01 | Appointment of Miss Sharon Marie Kelly as a director | |
30 Jul 2013 | TM01 | Termination of appointment of Jan Martin as a director | |
30 Jul 2013 | TM01 | Termination of appointment of Lindsay Henderson as a director | |
30 May 2013 | ANNOTATION |
Rectified The TM01 was removed from the public register on 09/08/2013 as it was factually inaccurate or was derived from something factually inaccurate
|
|
30 May 2013 | TM01 | Termination of appointment of Sharon Kelly as a director | |
30 May 2013 | TM02 | Termination of appointment of Kathryn Rowe as a secretary | |
08 Jan 2013 | AD01 | Registered office address changed from Swinburne House Swinburne Street Gateshead Tyne and Wear NE8 1AX on 8 January 2013 | |
23 Oct 2012 | AP01 | Appointment of Ms Lindsay Henderson as a director | |
23 Oct 2012 | AP01 | Appointment of Dr Alyson Mary Learmonth as a director | |
23 Oct 2012 | AP01 | Appointment of Ms Kimberley Elizabeth Smith as a director | |
23 Oct 2012 | AP01 | Appointment of Miss Sharon Marie Kelly as a director | |
08 Oct 2012 | AR01 | Annual return made up to 19 September 2012 no member list | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Sep 2012 | TM01 | Termination of appointment of Janice Carter as a director | |
14 Jun 2012 | TM01 | Termination of appointment of Rebecca Hull as a director | |
14 Jun 2012 | TM01 | Termination of appointment of Rebecca Hull as a director | |
22 Dec 2011 | TM01 | Termination of appointment of Jasbinder Holburn as a director | |
30 Sep 2011 | CH01 | Director's details changed for Mrs Christine Sloan on 30 September 2011 | |
30 Sep 2011 | CH01 | Director's details changed for Kathryn Julia Rowe on 30 September 2011 | |
30 Sep 2011 | CH01 | Director's details changed for Jan Martin on 30 September 2011 | |
30 Sep 2011 | CH01 | Director's details changed for Elaine Mary Brown on 30 September 2011 | |
23 Sep 2011 | CH01 | Director's details changed for Jeannine Hughes on 23 September 2011 | |
21 Sep 2011 | AR01 | Annual return made up to 19 September 2011 no member list | |
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |