PASSION FOR LIFE HEALTHCARE (UK) LIMITED
Company number 06910796
- Company Overview for PASSION FOR LIFE HEALTHCARE (UK) LIMITED (06910796)
- Filing history for PASSION FOR LIFE HEALTHCARE (UK) LIMITED (06910796)
- People for PASSION FOR LIFE HEALTHCARE (UK) LIMITED (06910796)
- Charges for PASSION FOR LIFE HEALTHCARE (UK) LIMITED (06910796)
- More for PASSION FOR LIFE HEALTHCARE (UK) LIMITED (06910796)
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
|
|
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
|
|
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 |