Advanced company searchLink opens in new window

PASSION FOR LIFE HEALTHCARE (UK) LIMITED

Company number 06910796

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
17 Jun 2014 TM01 Termination of appointment of Gary Smith as a director
22 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
11 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 5
09 Apr 2013 MR04 Satisfaction of charge 2 in full
07 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Mar 2013 AA01 Previous accounting period extended from 30 June 2012 to 31 December 2012
27 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 4
16 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Nov 2012 AUD Auditor's resignation
23 Oct 2012 TM01 Termination of appointment of Christopher Keeble as a director
10 Jul 2012 TM01 Termination of appointment of Alexander Duggan as a director
14 Jun 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
14 Jun 2012 AP01 Appointment of Mr William John Webb as a director
27 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
30 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
05 Aug 2011 AD01 Registered office address changed from 1 Bell Court Leapale Lane Guildford Surrey GU1 4LY on 5 August 2011
04 Jul 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
14 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2
26 Nov 2010 AA Full accounts made up to 30 June 2010
17 Nov 2010 CERTNM Company name changed pflh uk LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
  • NM01 ‐ Change of name by resolution
28 Oct 2010 AA01 Previous accounting period extended from 31 May 2010 to 30 June 2010
28 Oct 2010 AP01 Appointment of Mr Christopher John Keeble as a director
27 Oct 2010 AP01 Appointment of Mr Gary Smith as a director