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) |
---|---|---|---|
09 May 2019 | PSC07 | Cessation of Fiona Lisbeth Collins as a person with significant control on 30 November 2018 | |
17 Dec 2018 | AP01 | Appointment of Mr Richard Vaux as a director on 30 November 2018 | |
17 Dec 2018 | TM01 | Termination of appointment of Fiona Lisbeth Collins as a director on 30 November 2018 | |
30 Oct 2018 | PSC04 | Change of details for Jeffrey Nelson as a person with significant control on 30 October 2018 | |
30 Oct 2018 | PSC04 | Change of details for Mr Donald J. Gogel as a person with significant control on 30 October 2018 | |
30 Oct 2018 | PSC04 | Change of details for Mrs Fiona Lisbeth Collins as a person with significant control on 30 October 2018 | |
30 Oct 2018 | PSC04 | Change of details for Mr David Bassin as a person with significant control on 30 October 2018 | |
30 Oct 2018 | CH01 | Director's details changed for Mrs Fiona Lisbeth Collins on 30 October 2018 | |
30 Oct 2018 | CH01 | Director's details changed for Mr David Bassin on 30 October 2018 | |
25 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
10 Sep 2018 | CH01 | Director's details changed for Mrs Fiona Lisbeth Collins on 1 August 2018 | |
10 Sep 2018 | PSC04 | Change of details for Mrs Fiona Lisbeth Collins as a person with significant control on 1 August 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with updates | |
20 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
06 Jun 2017 | AD01 | Registered office address changed from 43 Gildredge Road Eastbourne East Sussex BN21 4RY to Greencoat House 32 st. Leonards Road Eastbourne BN21 3UT on 6 June 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
04 May 2017 | CH01 | Director's details changed for Jeffrey Nelson on 4 May 2017 | |
04 May 2017 | CH01 | Director's details changed for Jeffrey Nelson on 4 May 2017 | |
04 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
31 Aug 2016 | AP01 | Appointment of Mr David Bassin as a director on 11 January 2016 | |
30 Aug 2016 | TM01 | Termination of appointment of David Miles as a director on 8 January 2016 | |
06 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
16 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 May 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
26 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 |