CHIPPING NORTON HEALTHCARE LIMITED
Company number 08811808
- Company Overview for CHIPPING NORTON HEALTHCARE LIMITED (08811808)
- Filing history for CHIPPING NORTON HEALTHCARE LIMITED (08811808)
- People for CHIPPING NORTON HEALTHCARE LIMITED (08811808)
- Charges for CHIPPING NORTON HEALTHCARE LIMITED (08811808)
- Insolvency for CHIPPING NORTON HEALTHCARE LIMITED (08811808)
- More for CHIPPING NORTON HEALTHCARE LIMITED (08811808)
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) |
---|---|---|---|
04 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Jan 2016 | CH01 | Director's details changed for Dr John Neil Fisher on 4 January 2016 | |
04 Jan 2016 | CH01 | Director's details changed for Dr Caitlin Chasser on 4 January 2016 | |
02 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
10 Aug 2015 | SH03 | Purchase of own shares. | |
30 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 18 May 2015
|
|
30 Jul 2015 | SH06 |
Cancellation of shares. Statement of capital on 18 May 2015
|
|
30 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
27 May 2015 | AD01 | Registered office address changed from 12 West Street Chipping Norton Oxon OX7 5AA to Chipping Norton Health Centre Russell Way Chipping Norton OX7 5FA on 27 May 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of Stephen Charles Quelch as a director on 15 April 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
22 Dec 2014 | CH01 | Director's details changed for Dr John Neil Fisher on 22 December 2014 | |
22 Dec 2014 | CH01 | Director's details changed for Dr Caitlin Chasser on 22 December 2014 | |
16 May 2014 | MR01 | Registration of charge 088118080001 | |
13 Mar 2014 | AD01 | Registered office address changed from 17-18 Leach Road Chard Business Park Chard Somerset TA20 1FA United Kingdom on 13 March 2014 | |
03 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 12 December 2013
|
|
19 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 12 December 2013
|
|
19 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 12 December 2013
|
|
19 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 12 December 2013
|
|
19 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 12 December 2013
|
|
19 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 12 December 2013
|
|
19 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 12 December 2013
|
|
19 Dec 2013 | AP01 | Appointment of Dr Caitlin Chasser as a director | |
19 Dec 2013 | AP01 | Appointment of Dr Jane Margaret Pargeter as a director |