ASCENSION HEALTHCARE DEVELOPMENT LIMITED
Company number 08217622
- Company Overview for ASCENSION HEALTHCARE DEVELOPMENT LIMITED (08217622)
- Filing history for ASCENSION HEALTHCARE DEVELOPMENT LIMITED (08217622)
- People for ASCENSION HEALTHCARE DEVELOPMENT LIMITED (08217622)
- Charges for ASCENSION HEALTHCARE DEVELOPMENT LIMITED (08217622)
- More for ASCENSION HEALTHCARE DEVELOPMENT LIMITED (08217622)
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) |
---|---|---|---|
24 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Oct 2023 | CS01 | Confirmation statement made on 17 September 2023 with no updates | |
06 Oct 2022 | PSC05 | Change of details for Ascension Healthcare Plc as a person with significant control on 16 September 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 17 September 2022 with no updates | |
16 Sep 2022 | AD01 | Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 16 September 2022 | |
29 Sep 2021 | CH01 | Director's details changed for Mr Richard Garraway on 17 September 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
29 Sep 2021 | CH01 | Director's details changed for Mr Biresh Roy on 17 September 2021 | |
27 May 2021 | AA | Full accounts made up to 31 December 2020 | |
07 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
19 Oct 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
14 Oct 2020 | PSC05 | Change of details for Pro Bono Bio Plc as a person with significant control on 4 January 2019 | |
04 Oct 2019 | MR01 | Registration of charge 082176220002, created on 4 October 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with no updates | |
14 May 2019 | AA | Full accounts made up to 31 December 2018 | |
29 Mar 2019 | MR01 | Registration of charge 082176220001, created on 26 March 2019 | |
16 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
27 Sep 2018 | PSC02 | Notification of Pro Bono Bio Plc as a person with significant control on 6 April 2016 | |
27 Sep 2018 | PSC09 | Withdrawal of a person with significant control statement on 27 September 2018 | |
04 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
07 Jun 2018 | AP01 | Appointment of Mr Biresh Roy as a director on 1 June 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of Michael James Earl as a director on 1 June 2018 |