- Company Overview for ABBOTS HEALTHCARE LIMITED (08535249)
- Filing history for ABBOTS HEALTHCARE LIMITED (08535249)
- People for ABBOTS HEALTHCARE LIMITED (08535249)
- Charges for ABBOTS HEALTHCARE LIMITED (08535249)
- More for ABBOTS HEALTHCARE LIMITED (08535249)
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) |
---|---|---|---|
16 Nov 2017 | AP01 | Appointment of Mr Amarkumar Jagdishchandra Patel as a director on 15 November 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of Amarkumar Jagdishchandra Patel as a director on 15 November 2017 | |
22 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
31 Jan 2017 | MR01 | Registration of charge 085352490006, created on 31 January 2017 | |
27 Jan 2017 | MR04 | Satisfaction of charge 085352490005 in full | |
27 Jan 2017 | MR04 | Satisfaction of charge 085352490001 in full | |
27 Jan 2017 | MR04 | Satisfaction of charge 085352490002 in full | |
27 Jan 2017 | MR04 | Satisfaction of charge 085352490004 in full | |
27 Jan 2017 | MR04 | Satisfaction of charge 085352490003 in full | |
20 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
18 Oct 2016 | AP01 | Appointment of Mr Ketanbhai Soni as a director on 15 October 2016 | |
18 Oct 2016 | AP01 | Appointment of Mr Amarkumar Jagdishchandra Patel as a director on 15 October 2016 | |
18 Oct 2016 | AP01 | Appointment of Mr Jaymin Patel as a director on 15 October 2016 | |
18 Oct 2016 | AD01 | Registered office address changed from 57 Southover Woodside Park London N12 7JG to 78 High Street Abbots Langley Hertfordshire WD5 0AW on 18 October 2016 | |
18 Oct 2016 | TM01 | Termination of appointment of Priya Patel as a director on 14 October 2016 | |
18 Oct 2016 | TM01 | Termination of appointment of Prakash Bhagwandas Patel as a director on 14 October 2016 | |
17 Oct 2016 | MR01 | Registration of charge 085352490005, created on 14 October 2016 | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
30 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
10 Nov 2014 | AP01 | Appointment of Mrs Priya Patel as a director on 29 October 2014 | |
10 Nov 2014 | AA01 | Previous accounting period extended from 31 May 2014 to 31 October 2014 | |
23 Oct 2014 | MR01 | Registration of charge 085352490004, created on 22 October 2014 | |
15 Oct 2014 | TM01 | Termination of appointment of Asim Beg Mirza as a director on 15 October 2014 |