ENFIELD HEALTHCARE ALLIANCE LIMITED
Company number 08276411
- Company Overview for ENFIELD HEALTHCARE ALLIANCE LIMITED (08276411)
- Filing history for ENFIELD HEALTHCARE ALLIANCE LIMITED (08276411)
- People for ENFIELD HEALTHCARE ALLIANCE LIMITED (08276411)
- More for ENFIELD HEALTHCARE ALLIANCE LIMITED (08276411)
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) |
---|---|---|---|
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
15 Oct 2015 | AA01 | Previous accounting period shortened from 30 November 2015 to 31 March 2015 | |
13 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
18 Feb 2015 | CH01 | Director's details changed for Dr Harkirat Grewal on 18 February 2015 | |
18 Feb 2015 | AD01 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 | |
18 Feb 2015 | CH01 | Director's details changed for Dr Sanjay Patel on 18 February 2015 | |
14 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
24 Jul 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
09 Jun 2014 | CERTNM |
Company name changed ordnance health LIMITED\certificate issued on 09/06/14
|
|
09 Jun 2014 | AP01 | Appointment of Dr Harkirat Grewal as a director | |
07 Jan 2014 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
09 May 2013 | AP01 | Appointment of Dr Sanjay Patel as a director | |
02 Nov 2012 | TM01 | Termination of appointment of Graham Cowan as a director | |
01 Nov 2012 | NEWINC |
Incorporation
|