YORKSHIRE OBSTETRIC ANAESTHETISTS LIMITED
Company number 08098217
- Company Overview for YORKSHIRE OBSTETRIC ANAESTHETISTS LIMITED (08098217)
- Filing history for YORKSHIRE OBSTETRIC ANAESTHETISTS LIMITED (08098217)
- People for YORKSHIRE OBSTETRIC ANAESTHETISTS LIMITED (08098217)
- More for YORKSHIRE OBSTETRIC ANAESTHETISTS LIMITED (08098217)
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) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 21 December 2024 with no updates | |
22 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
25 Jan 2024 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
03 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
21 Dec 2021 | PSC01 | Notification of Sarah Louise Radbourne as a person with significant control on 21 December 2021 | |
21 Dec 2021 | PSC07 | Cessation of Makani Purva as a person with significant control on 21 December 2021 | |
21 Dec 2021 | TM01 | Termination of appointment of Makani Purva as a director on 21 December 2021 | |
21 Dec 2021 | AP01 | Appointment of Dr Sarah Louise Radbourne as a director on 21 December 2021 | |
21 Dec 2021 | AD01 | Registered office address changed from 12 Whiting Court Cliff Road Hessle Foreshore Hessle East Yorkshire HU13 0HG to 7 Oaklands Grove Adel Leeds LS16 8NP on 21 December 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Makani Purva as a person with significant control on 6 April 2016 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |