GREENBROOK HEALTHCARE (EARL'S COURT) LIMITED
Company number 07817650
- Company Overview for GREENBROOK HEALTHCARE (EARL'S COURT) LIMITED (07817650)
- Filing history for GREENBROOK HEALTHCARE (EARL'S COURT) LIMITED (07817650)
- People for GREENBROOK HEALTHCARE (EARL'S COURT) LIMITED (07817650)
- Charges for GREENBROOK HEALTHCARE (EARL'S COURT) LIMITED (07817650)
- More for GREENBROOK HEALTHCARE (EARL'S COURT) LIMITED (07817650)
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) |
---|---|---|---|
05 Jul 2019 | AP03 | Appointment of Mr John William Charles Charlton as a secretary on 20 June 2019 | |
04 Jul 2019 | AP01 | Appointment of Mrs Wendy Jayne Lawrence as a director on 20 June 2019 | |
04 Jul 2019 | AP01 | Appointment of Gloria Ann Cooke as a director on 20 June 2019 | |
04 Jul 2019 | AP01 | Appointment of Ms Lisa Barter-Ng as a director on 20 June 2019 | |
04 Jul 2019 | PSC02 | Notification of Totally Plc as a person with significant control on 20 June 2019 | |
04 Jul 2019 | PSC04 | Change of details for Dr Sally Joanne Johnson as a person with significant control on 20 June 2019 | |
04 Jul 2019 | PSC07 | Cessation of Siobhan Mactavish as a person with significant control on 20 June 2019 | |
04 Jul 2019 | PSC07 | Cessation of Greenbrook Capital Llp as a person with significant control on 20 June 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Stuart David Webb as a director on 20 June 2019 | |
04 Jul 2019 | AD01 | Registered office address changed from Marston House 5 Elmdon Lane Marston Green Solihull B37 7DL to Cardinal Square First Floor - West 10 Nottingham Road Derby DE1 3QT on 4 July 2019 | |
26 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Nov 2018 | CH01 | Director's details changed for Mr Michael Robert Steel on 10 September 2018 | |
05 Nov 2018 | CH01 | Director's details changed for Dr Sally Joanne Johnson on 10 September 2018 | |
02 Nov 2018 | CH01 | Director's details changed for Mr Daniel John Annetts on 10 September 2018 | |
02 Nov 2018 | CH01 | Director's details changed for Mr Stuart David Webb on 10 September 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
29 Oct 2018 | SH08 | Change of share class name or designation | |
29 May 2018 | AP01 | Appointment of Mr Stuart David Webb as a director on 28 February 2018 | |
08 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |