- 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) |
---|---|---|---|
07 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
01 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
01 Nov 2010 | CH01 | Director's details changed for Dr Nigel Williams on 13 October 2010 | |
01 Nov 2010 | AD02 | Register inspection address has been changed | |
23 Dec 2009 | AD01 | Registered office address changed from , 9 De-Havilland Road, Wisbech, Cambridgeshire, PE13 3AN on 23 December 2009 | |
18 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 22 October 2009
|
|
20 Nov 2009 | AD01 | Registered office address changed from , Fraser Dawbarns 1-3 York Row, Wisbech, Cambridgeshire, PE13 1EA, United Kingdom on 20 November 2009 | |
02 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2009 | TM01 | Termination of appointment of Melinda Smith as a director | |
02 Nov 2009 | AP01 | Appointment of Dr Ray Talbot Webb as a director | |
02 Nov 2009 | AP01 | Appointment of Dr Nigel Williams as a director | |
02 Nov 2009 | AP01 | Appointment of Dr Andrew Chandler as a director | |
02 Nov 2009 | AP01 | Appointment of Dr Peter Raymond Godbehere as a director | |
13 Oct 2009 | NEWINC | Incorporation |