- Company Overview for ASPREY HEALTHCARE LIMITED (08818432)
- Filing history for ASPREY HEALTHCARE LIMITED (08818432)
- People for ASPREY HEALTHCARE LIMITED (08818432)
- Charges for ASPREY HEALTHCARE LIMITED (08818432)
- More for ASPREY HEALTHCARE LIMITED (08818432)
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) |
---|---|---|---|
05 Jun 2017 | MR01 | Registration of charge 088184320003, created on 25 May 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Sep 2016 | TM01 | Termination of appointment of Martin David King as a director on 18 August 2016 | |
15 Aug 2016 | MR01 | Registration of charge 088184320002, created on 11 August 2016 | |
15 Aug 2016 | MR01 | Registration of charge 088184320001, created on 11 August 2016 | |
28 Apr 2016 | AP03 | Appointment of Ms Loren Clare Johns as a secretary on 28 April 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
|
|
28 Jan 2016 | TM01 | Termination of appointment of William Nikolas Marshall as a director on 30 June 2015 | |
28 Jan 2016 | TM01 | Termination of appointment of William Nikolas Marshall as a director on 30 June 2015 | |
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 31 March 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
16 Jan 2015 | AD01 | Registered office address changed from 8Th Floor, Becket House 36 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 16 January 2015 | |
16 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 28 February 2014
|
|
16 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 27 February 2014
|
|
06 Nov 2014 | AD01 | Registered office address changed from 5-7 John Prince's Street 4Th Floor London W1G 0JN to 8Th Floor, Becket House 36 Old Jewry London EC2R 8DD on 6 November 2014 | |
14 Jul 2014 | AD01 | Registered office address changed from 20 Pines Road Bromley BR1 2AA England to 5-7 John Prince's Street 4Th Floor London W1G 0JN on 14 July 2014 | |
14 Apr 2014 | CERTNM |
Company name changed bloomsbury healthcare LIMITED\certificate issued on 14/04/14
|
|
17 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-17
|