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) |
---|---|---|---|
14 Jul 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
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
|
|
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
|
|
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
|