WIGAN BOROUGH FEDERATED HEALTHCARE LIMITED
Company number 08927228
- Company Overview for WIGAN BOROUGH FEDERATED HEALTHCARE LIMITED (08927228)
- Filing history for WIGAN BOROUGH FEDERATED HEALTHCARE LIMITED (08927228)
- People for WIGAN BOROUGH FEDERATED HEALTHCARE LIMITED (08927228)
- More for WIGAN BOROUGH FEDERATED HEALTHCARE LIMITED (08927228)
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) |
---|---|---|---|
07 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
15 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Dec 2017 | AP01 | Appointment of Mr Alistair Robin Tytler Thompson as a director on 15 November 2017 | |
07 Dec 2017 | TM01 | Termination of appointment of David Anthony Humphreys as a director on 17 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
02 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Nov 2016 | AD01 | Registered office address changed from Boston House Frog Lane Wigan Lancs WN6 7LB to C/O Fao Dr Ig Owen Wigan Federated Healthcare Limited Pemburton Surgery Sherwood Drive Pemberton Wigan WN5 9QX on 28 November 2016 | |
15 Nov 2016 | TM01 | Termination of appointment of Yvette Karen Lewis as a director on 5 October 2016 | |
24 May 2016 | AP01 | Appointment of Mrs Suzanne Holland as a director on 18 May 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Suzanne Holland as a director on 31 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Sep 2015 | AP01 | Appointment of Dr Yvette Karen Lewis as a director on 2 September 2015 | |
14 Sep 2015 | TM01 | Termination of appointment of Liam Peter Jude Hosie as a director on 2 September 2015 | |
07 May 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
09 Apr 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
08 Apr 2015 | AD03 | Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX | |
08 Apr 2015 | AD02 | Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX | |
08 Apr 2015 | TM01 |
Termination of appointment of Jeanette Cooper as a director on 1 April 2014
|
|
08 Apr 2015 | AP01 | Appointment of Mrs Suzanne Holland as a director on 1 April 2015 | |
02 Apr 2015 | SH10 | Particulars of variation of rights attached to shares | |
02 Apr 2015 | SH08 | Change of share class name or designation | |
02 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 4 March 2015
|
|
17 Dec 2014 | AP01 | Appointment of Mrs Toni Cooper as a director on 5 November 2014 |