PIONEER WOUND HEALING & LYMPHOEDEMA CENTRES LIMITED
Company number 08548913
- Company Overview for PIONEER WOUND HEALING & LYMPHOEDEMA CENTRES LIMITED (08548913)
- Filing history for PIONEER WOUND HEALING & LYMPHOEDEMA CENTRES LIMITED (08548913)
- People for PIONEER WOUND HEALING & LYMPHOEDEMA CENTRES LIMITED (08548913)
- More for PIONEER WOUND HEALING & LYMPHOEDEMA CENTRES LIMITED (08548913)
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) |
---|---|---|---|
23 Dec 2021 | ANNOTATION |
Rectified The form TM01 was removed from the public register on 18/03/2022 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
23 Dec 2021 | ANNOTATION |
Clarification a second filed TM01 was registered on 22/02/22
|
|
23 Dec 2021 | AP01 |
Appointment of Mr Edward Paul Rusling as a director on 21 December 2021
|
|
23 Dec 2021 | PSC07 | Cessation of David Bassin as a person with significant control on 23 December 2021 | |
23 Dec 2021 | ANNOTATION |
Clarification a second filed TM01 was registered on 22/02/22
|
|
23 Dec 2021 | ANNOTATION |
Rectified The form TM01 was removed from the public register on 18/03/2022 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
23 Dec 2021 | AD01 | Registered office address changed from Wish Tower House 1C Edward Road Eastbourne East Sussex BN23 8AS England to Unit G Wixford Park Georges Elm Lane Bidford-on-Avon Alcester Warwickshire B50 4JS on 23 December 2021 | |
22 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
14 May 2021 | PSC04 | Change of details for Mr David Bassin as a person with significant control on 1 April 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with updates | |
13 May 2021 | CH01 | Director's details changed for Mr David Bassin on 1 April 2021 | |
13 May 2021 | CH01 | Director's details changed for Mr David Bassin on 1 April 2021 | |
13 May 2021 | PSC04 | Change of details for Mr David Bassin as a person with significant control on 1 April 2021 | |
11 May 2021 | PSC04 | Change of details for Mr David Bassin as a person with significant control on 1 March 2021 | |
10 May 2021 | CH01 | Director's details changed for Mr David Bassin on 1 March 2021 | |
10 May 2021 | PSC04 | Change of details for Mr David Bassin as a person with significant control on 1 March 2021 | |
10 May 2021 | CH01 | Director's details changed for Mr David Bassin on 1 March 2021 | |
15 Dec 2020 | PSC07 | Cessation of Donald J. Gogel as a person with significant control on 17 August 2020 | |
08 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
14 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with updates | |
25 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
02 Jul 2019 | AD01 | Registered office address changed from Greencoat House 32 st. Leonards Road Eastbourne BN21 3UT England to Wish Tower House 1C Edward Road Eastbourne East Sussex BN23 8AS on 2 July 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with updates | |
14 May 2019 | PSC07 | Cessation of Jeffrey Nelson as a person with significant control on 1 September 2018 | |
14 May 2019 | TM01 | Termination of appointment of Jeffrey Nelson as a director on 1 September 2018 |