Advanced company searchLink opens in new window

SHELFORD HEALTH ROUNDTABLE

Company number 07713462

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jul 2017 TM01 Termination of appointment of Robert Naylor as a director on 30 September 2016
26 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
23 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
23 Aug 2016 AP01 Appointment of Ms Amanda Kate Pritchard as a director
23 Aug 2016 AP01 Appointment of Ms Amanda Kate Pritchard as a director on 1 October 2015
23 Aug 2016 AP01 Appointment of Mr Lawrence Edward James Chevalier Tallon as a director on 23 May 2016
23 Aug 2016 AP01 Appointment of Mr Nicholas Moberly as a director on 2 November 2015
23 Aug 2016 AP01 Appointment of Mr James Roland Sinker as a director on 16 November 2015
23 Aug 2016 AP01 Appointment of Dr Bruno Holthof as a director on 5 October 2015
23 Aug 2016 TM01 Termination of appointment of Keith Mcneil as a director on 14 September 2015
23 Aug 2016 TM01 Termination of appointment of Timothy Smart as a director on 2 November 2015
23 Aug 2016 TM01 Termination of appointment of Ron Kerr as a director on 30 September 2015
23 Aug 2016 TM01 Termination of appointment of Jonathan Michael as a director on 5 October 2015
17 Aug 2015 AA Accounts for a dormant company made up to 31 July 2015
17 Aug 2015 AR01 Annual return made up to 21 July 2015 no member list
13 Oct 2014 AA Accounts for a dormant company made up to 31 July 2014
22 Sep 2014 AR01 Annual return made up to 21 July 2014 no member list
22 Sep 2014 TM01 Termination of appointment of Mark Davies as a director on 30 June 2014
22 Sep 2014 AP01 Appointment of Dr Tracey Batten as a director on 7 April 2014
22 Sep 2014 TM02 Termination of appointment of Mark Donlan as a secretary on 31 December 2013
02 May 2014 AD01 Registered office address changed from C/O Sir Robert Naylor, Uclh, 250 Euston Road, 2Nd Floor Central London NW1 2PG England on 2 May 2014
11 Nov 2013 AA Accounts for a dormant company made up to 31 July 2013
07 Oct 2013 AR01 Annual return made up to 21 July 2013 no member list
07 Oct 2013 AP01 Appointment of Dame Julie Moore as a director
07 Oct 2013 AP01 Appointment of Sir Jonathan Michael as a director