ASHFORD CLINICAL PROVIDERS LIMITED
Company number 09052134
- Company Overview for ASHFORD CLINICAL PROVIDERS LIMITED (09052134)
- Filing history for ASHFORD CLINICAL PROVIDERS LIMITED (09052134)
- People for ASHFORD CLINICAL PROVIDERS LIMITED (09052134)
- More for ASHFORD CLINICAL PROVIDERS LIMITED (09052134)
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) |
---|---|---|---|
24 Jul 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
22 May 2024 | CS01 | Confirmation statement made on 22 May 2024 with no updates | |
30 Jan 2024 | AP01 | Appointment of Dr Mark John Llewellyn Davies as a director on 30 October 2023 | |
30 Jan 2024 | TM01 | Termination of appointment of Thilla Jayachandran Rajasekar as a director on 30 October 2023 | |
22 Nov 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
31 Aug 2023 | AD01 | Registered office address changed from Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 31 August 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 22 May 2023 with updates | |
12 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
01 Aug 2022 | AP01 | Appointment of Dr Navin Kumta as a director on 1 August 2022 | |
01 Aug 2022 | TM01 | Termination of appointment of Amir Naky as a director on 1 August 2022 | |
27 May 2022 | SH02 |
Statement of capital on 12 July 2021
|
|
23 May 2022 | CS01 | Confirmation statement made on 22 May 2022 with updates | |
10 May 2022 | CH01 | Director's details changed for Dr Matthew Watts on 10 May 2022 | |
07 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 23 February 2022
|
|
24 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
07 Feb 2022 | AD01 | Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA on 7 February 2022 | |
07 Feb 2022 | AP01 | Appointment of Dr Rosalyn Dunnet as a director on 2 February 2022 | |
07 Feb 2022 | TM01 | Termination of appointment of William Henry Edwin Warrilow as a director on 2 February 2022 | |
15 Jul 2021 | TM01 | Termination of appointment of Yahaya Isa Mohammed as a director on 12 July 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with updates | |
09 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
07 Sep 2020 | AP01 | Appointment of Dr John Michael Hickey as a director on 1 September 2020 | |
07 Sep 2020 | TM01 | Termination of appointment of Charles Martin Anthony Busk as a director on 1 September 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
07 May 2020 | TM01 | Termination of appointment of Neil Pillai as a director on 1 September 2019 |