- Company Overview for VIP NURSING LIMITED (07378789)
- Filing history for VIP NURSING LIMITED (07378789)
- People for VIP NURSING LIMITED (07378789)
- Charges for VIP NURSING LIMITED (07378789)
- More for VIP NURSING LIMITED (07378789)
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 May 2019 | AP03 | Appointment of Mr Christopher John Coyle as a secretary on 1 May 2019 | |
07 May 2019 | TM02 | Termination of appointment of Howard Pepperdine as a secretary on 30 April 2019 | |
25 Apr 2019 | AA | Full accounts made up to 30 September 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 16 September 2018 with updates | |
02 Oct 2018 | SH06 |
Cancellation of shares. Statement of capital on 14 September 2018
|
|
02 Oct 2018 | SH03 | Purchase of own shares. | |
13 Jun 2018 | TM01 | Termination of appointment of Denis Peter Harrington as a director on 31 May 2018 | |
08 Jun 2018 | AA | Full accounts made up to 30 September 2017 | |
20 Mar 2018 | AP03 | Appointment of Mr Howard Pepperdine as a secretary on 16 March 2018 | |
20 Mar 2018 | TM02 | Termination of appointment of Christopher Coyle as a secretary on 16 March 2018 | |
18 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
10 May 2017 | AA | Full accounts made up to 30 September 2016 | |
03 Feb 2017 | TM01 | Termination of appointment of Charles Safapour as a director on 27 January 2017 | |
14 Oct 2016 | TM01 | Termination of appointment of Keira Phillips as a director on 30 September 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
20 Apr 2016 | AA | Full accounts made up to 30 September 2015 | |
01 Dec 2015 | AP01 | Appointment of Miss Keira Phillips as a director on 1 December 2015 | |
25 Nov 2015 | CH01 | Director's details changed for Mr Denis Harrington on 1 January 2013 | |
28 Oct 2015 | AP01 | Appointment of Mrs Anna Louise Cooper as a director on 1 October 2015 | |
14 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 10 September 2015
|
|
12 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2015 | CH01 | Director's details changed for Mr Christopher John Coyle on 30 September 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
16 Sep 2015 | CH03 | Secretary's details changed for Mr Christopher Coyle on 16 September 2015 | |
07 May 2015 | AA | Full accounts made up to 30 September 2014 |