THE TREATMENT NETWORK GROUP LIMITED
Company number 08895575
- Company Overview for THE TREATMENT NETWORK GROUP LIMITED (08895575)
- Filing history for THE TREATMENT NETWORK GROUP LIMITED (08895575)
- People for THE TREATMENT NETWORK GROUP LIMITED (08895575)
- Charges for THE TREATMENT NETWORK GROUP LIMITED (08895575)
- More for THE TREATMENT NETWORK GROUP LIMITED (08895575)
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) |
---|---|---|---|
06 Mar 2017 | AA | Full accounts made up to 31 May 2016 | |
27 Feb 2017 | AD02 | Register inspection address has been changed from C/O Michelmores Llp Woodwater House Pynes Hill Exeter Devon EX2 5WR United Kingdom to C/O Michelmores Llp Speed Medical House Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA | |
24 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
09 Feb 2017 | CH01 | Director's details changed for Mr Graham Pulford on 26 January 2017 | |
21 Nov 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 May 2016 | |
24 Mar 2016 | AD01 | Registered office address changed from Churchfields 68 Westbury Hill Westbury on Trym Bristol BS9 3AA to Speed Medical House 16 Eaton Avenue Matrix Park Chorley Lancashire PR7 7NA on 24 March 2016 | |
24 Mar 2016 | AP01 | Appointment of Mr Graham Pulford as a director on 11 March 2016 | |
24 Mar 2016 | AP03 | Appointment of Mrs Debra Grant as a secretary on 11 March 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Edmund Arthur Whitmore Probert as a director on 11 March 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Christopher Kenber as a director on 11 March 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Cara Fynn as a director on 11 March 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Edward Timothy Dewing as a director on 11 March 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
18 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 22 January 2016
|
|
03 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Oct 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 30 June 2015 | |
08 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2015 | AP01 | Appointment of Miss Cara Fynn as a director on 24 March 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
13 Oct 2014 | MR01 | Registration of charge 088955750001, created on 13 October 2014 | |
18 Jun 2014 | AD03 | Register(s) moved to registered inspection location | |
18 Jun 2014 | AD02 | Register inspection address has been changed | |
16 Apr 2014 | SH10 | Particulars of variation of rights attached to shares | |
16 Apr 2014 | SH08 | Change of share class name or designation | |
16 Apr 2014 | RESOLUTIONS |
Resolutions
|