- Company Overview for CURA HEALTH LIMITED (07039509)
- Filing history for CURA HEALTH LIMITED (07039509)
- People for CURA HEALTH LIMITED (07039509)
- Charges for CURA HEALTH LIMITED (07039509)
- More for CURA HEALTH LIMITED (07039509)
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) |
---|---|---|---|
28 Oct 2016 | AD01 | Registered office address changed from C/O Bulley Davey (Incorporating Leighton & Co) 40 Alexandra Road Wisbech PE13 1HQ England to Clarkson Surgery De-Havilland Road Wisbech PE13 3AN on 28 October 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
18 Oct 2016 | AD01 | Registered office address changed from Clarkson Surgery De-Havilland Road Wisbech Cambs PE13 3AN to C/O Bulley Davey (Incorporating Leighton & Co) 40 Alexandra Road Wisbech PE13 1HQ on 18 October 2016 | |
26 Jul 2016 | AP01 | Appointment of Dr Mohamed Othman as a director on 19 July 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Michael Phillip Lorimer Pryer as a director on 31 March 2016 | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
18 May 2016 | AD03 | Register(s) moved to registered inspection location C/O Leighton & Co 40 Alexandra Road Wisbech Cambs PE13 1HQ | |
29 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
29 Oct 2015 | AD04 | Register(s) moved to registered office address Clarkson Surgery De-Havilland Road Wisbech Cambs PE13 3AN | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
18 Feb 2015 | AP01 | Appointment of Dr Santhosh Gangadharan as a director on 10 November 2014 | |
02 Feb 2015 | TM01 | Termination of appointment of Ray Talbot Webb as a director on 14 November 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
30 Oct 2014 | AD03 | Register(s) moved to registered inspection location C/O Leighton & Co 40 Alexandra Road Wisbech Cambs PE13 1HQ | |
06 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
30 Oct 2013 | AD04 | Register(s) moved to registered office address | |
23 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
25 Oct 2012 | AD03 | Register(s) moved to registered inspection location | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
14 Dec 2011 | AD04 | Register(s) moved to registered office address | |
28 Jul 2011 | AP01 | Appointment of Dr Michael Phillip Lorimer Pryer as a director | |
12 May 2011 | TM01 | Termination of appointment of Nigel Williams as a director |