Advanced company searchLink opens in new window

YORKSHIRE OBSTETRIC ANAESTHETISTS LIMITED

Company number 08098217

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)
14 Jul 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
10 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
30 Oct 2014 AD01 Registered office address changed from Meadow Lodge West Butterwick Road Beltoft DN9 1NB to 12 Whiting Court Cliff Road Hessle Foreshore Hessle East Yorkshire HU13 0HG on 30 October 2014
30 Aug 2014 CERTNM Company name changed hull obstetric anaesthesia LIMITED\certificate issued on 30/08/14
  • RES15 ‐ Change company name resolution on 2014-08-14
30 Aug 2014 CONNOT Change of name notice
22 Jul 2014 CONNOT Change of name notice
10 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
10 Jul 2014 AD01 Registered office address changed from 12 Whiting Court Cliff Road Hessle Foreshore Hessle East Yorkshire HU13 0HG United Kingdom on 10 July 2014
10 Jul 2014 CH01 Director's details changed for Dr Makani Purva on 8 June 2014
10 Jul 2014 TM02 Termination of appointment of Jane Backhouse as a secretary
10 Jul 2014 TM01 Termination of appointment of Zahid Rafique as a director
07 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
04 Jul 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
08 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted