- Company Overview for AVSAN KNEBWORTH LIMITED (07169154)
- Filing history for AVSAN KNEBWORTH LIMITED (07169154)
- People for AVSAN KNEBWORTH LIMITED (07169154)
- Charges for AVSAN KNEBWORTH LIMITED (07169154)
- Registers for AVSAN KNEBWORTH LIMITED (07169154)
- More for AVSAN KNEBWORTH LIMITED (07169154)
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) |
---|---|---|---|
13 May 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
13 May 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
11 May 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
11 May 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
13 Dec 2019 | PSC02 | Notification of Xeon Smiles Uk Limited as a person with significant control on 12 December 2019 | |
13 Dec 2019 | PSC07 | Cessation of Avsan Holdings Limited as a person with significant control on 12 December 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of Ian David Wood as a director on 19 November 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of Robin James Bryant as a director on 19 November 2019 | |
03 Dec 2019 | AP01 | Appointment of Ms Sarah Louise Ramage as a director on 19 November 2019 | |
03 Dec 2019 | AP01 | Appointment of Dr Patrick Joseph Conway as a director on 19 November 2019 | |
03 Dec 2019 | AP01 | Appointment of Dr Neil William Banton as a director on 19 November 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of Steven John Preddy as a director on 19 November 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
01 Jul 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
01 Jul 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
01 Jul 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
01 Jul 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
01 Feb 2019 | AP01 | Appointment of Gabriela Pueyo Roberts as a director on 1 February 2019 | |
14 Dec 2018 | TM01 | Termination of appointment of Catherine Elizabeth Barton as a director on 5 December 2018 | |
20 Sep 2018 | AP01 | Appointment of Dr Steven John Preddy as a director on 14 September 2018 | |
20 Sep 2018 | TM01 | Termination of appointment of Edward Joseph Coyle as a director on 14 September 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
13 Sep 2018 | PSC05 | Change of details for Avsan Holdings Limited as a person with significant control on 6 December 2017 | |
13 Sep 2018 | PSC05 | Change of details for Avsan Holdings Limited as a person with significant control on 6 April 2016 | |
13 Sep 2018 | CH04 | Secretary's details changed for Bupa Secretaries Limited on 8 December 2017 |