- Company Overview for AMMONITE HEALTHCARE LIMITED (07610291)
- Filing history for AMMONITE HEALTHCARE LIMITED (07610291)
- People for AMMONITE HEALTHCARE LIMITED (07610291)
- More for AMMONITE HEALTHCARE LIMITED (07610291)
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) |
---|---|---|---|
27 Sep 2017 | PSC01 | Notification of Timothy John Loveridge as a person with significant control on 19 September 2017 | |
25 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 25 September 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
29 Dec 2016 | CH01 | Director's details changed for Mr Tim John Loveridge on 28 December 2016 | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Dec 2012 | CH01 | Director's details changed for Mr Tim John Loveridge on 19 December 2012 | |
21 Nov 2012 | CH01 | Director's details changed for Mr Tim John Loveridge on 21 November 2012 | |
02 Aug 2012 | CH01 | Director's details changed for Timothy John Loveridge on 2 August 2012 | |
20 Apr 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
10 May 2011 | AD01 | Registered office address changed from 4 Lockwood Road Barrow upon Soar Loughborough LE12 8GG United Kingdom on 10 May 2011 | |
10 May 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 31 March 2012 | |
20 Apr 2011 | NEWINC | Incorporation |