SEVERN HEALTHCARE TECHNOLOGIES LIMITED
Company number 08257059
- Company Overview for SEVERN HEALTHCARE TECHNOLOGIES LIMITED (08257059)
- Filing history for SEVERN HEALTHCARE TECHNOLOGIES LIMITED (08257059)
- People for SEVERN HEALTHCARE TECHNOLOGIES LIMITED (08257059)
- Charges for SEVERN HEALTHCARE TECHNOLOGIES LIMITED (08257059)
- More for SEVERN HEALTHCARE TECHNOLOGIES LIMITED (08257059)
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) |
---|---|---|---|
30 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 May 2017 | AP01 | Appointment of Mr Sacha Robert Bartlett as a director on 26 April 2017 | |
22 May 2017 | AP01 | Appointment of Miss Caroline Scott as a director on 26 April 2017 | |
14 Nov 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 10 April 2015
|
|
14 Nov 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
16 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
15 Jul 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 31 December 2013 | |
30 Jun 2014 | MR01 | Registration of charge 082570590002 | |
28 May 2014 | MR01 | Registration of charge 082570590001 | |
15 Jan 2014 | TM01 | Termination of appointment of Dipak Shah as a director | |
15 Jan 2014 | AP01 | Appointment of Mr George Strang as a director | |
15 Jan 2014 | AD01 | Registered office address changed from 24 Bridge Place Amersham Buckinghamshire HA6 6JF on 15 January 2014 | |
04 Jan 2014 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2014-01-04
|
|
17 Oct 2012 | NEWINC | Incorporation |