ABBEY HEALTHCARE (WESTMORELAND) LIMITED
Company number 07883470
- Company Overview for ABBEY HEALTHCARE (WESTMORELAND) LIMITED (07883470)
- Filing history for ABBEY HEALTHCARE (WESTMORELAND) LIMITED (07883470)
- People for ABBEY HEALTHCARE (WESTMORELAND) LIMITED (07883470)
- Charges for ABBEY HEALTHCARE (WESTMORELAND) LIMITED (07883470)
- More for ABBEY HEALTHCARE (WESTMORELAND) LIMITED (07883470)
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) |
---|---|---|---|
11 Jan 2018 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
04 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
31 Mar 2017 | TM01 | Termination of appointment of Philip Stephen Russell as a director on 30 March 2017 | |
16 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
09 Nov 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
05 Oct 2016 | TM02 | Termination of appointment of Tony Yoe as a secretary on 30 June 2016 | |
05 Oct 2016 | AP01 | Appointment of Philip Stephen Russell as a director on 17 March 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
12 Nov 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
21 Aug 2015 | AD01 | Registered office address changed from C/O Abbey Healthcare Olympia House Armitage Road London NW11 8RQ England to C/O Abbey Healthcare Sutherland House 70-78 West Hendon Broadway London NW9 7BT on 21 August 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from 82-84 Calcutta Road Tilbury Essex RM18 7QJ to C/O Abbey Healthcare Olympia House Armitage Road London NW11 8RQ on 2 March 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
07 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
11 Sep 2014 | AP03 | Appointment of Mr Tony Yoe as a secretary on 1 September 2014 | |
11 Sep 2014 | TM02 | Termination of appointment of Rajesh Doshi as a secretary on 1 September 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
12 Nov 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
09 Nov 2012 | AP03 | Appointment of Mr Rajesh Doshi as a secretary | |
09 Nov 2012 | TM02 | Termination of appointment of Nicholas Mackley as a secretary | |
17 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Dec 2011 | NEWINC |
Incorporation
|