- Company Overview for HEALTHCARE@OAK TREE LIMITED (09078136)
- Filing history for HEALTHCARE@OAK TREE LIMITED (09078136)
- People for HEALTHCARE@OAK TREE LIMITED (09078136)
- More for HEALTHCARE@OAK TREE LIMITED (09078136)
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 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
10 Dec 2014 | AP01 | Appointment of Dr Colin Huw Mason as a director on 1 December 2014 | |
10 Dec 2014 | AP01 | Appointment of Dr Ian O'connor as a director on 1 December 2014 | |
10 Dec 2014 | AP01 | Appointment of Dr Ian Harris as a director on 1 December 2014 | |
10 Dec 2014 | AP01 |
Appointment of Dr Jerome Francis Jeffery Donagh as a director on 1 December 2014
|
|
10 Dec 2014 | AP01 | Appointment of Dr Sarah Ann Connellan as a director on 1 December 2014 | |
03 Dec 2014 | TM01 | Termination of appointment of Ian O'connor as a director on 30 November 2014 | |
03 Dec 2014 | TM01 | Termination of appointment of Colin Huw Mason as a director on 30 November 2014 | |
03 Dec 2014 | TM01 | Termination of appointment of Jerome Donagh as a director on 30 November 2014 | |
03 Dec 2014 | TM01 | Termination of appointment of Ian Harris as a director on 30 November 2014 | |
03 Dec 2014 | TM01 | Termination of appointment of Sarah Ann Connellan as a director on 30 November 2014 | |
03 Dec 2014 | AD01 | Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL503AT England to Oak Tree Surgery Whitethorn Drive Brackla Bridgend Mid Glamorgan CF31 2PQ on 3 December 2014 | |
04 Aug 2014 | AA01 | Current accounting period shortened from 30 June 2015 to 31 March 2015 | |
29 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 9 June 2014
|
|
25 Jun 2014 | AP01 | Appointment of Mr Ian O'connor as a director | |
25 Jun 2014 | AP01 | Appointment of Mr Colin Huw Mason as a director | |
25 Jun 2014 | AP01 | Appointment of Mr Ian Harris as a director | |
25 Jun 2014 | AP01 | Appointment of Mr Jerome Donagh as a director | |
25 Jun 2014 | AP01 | Appointment of Ms Sarah Ann Connellan as a director | |
25 Jun 2014 | AP01 | Appointment of Ms Judith Patricia Davies as a director | |
18 Jun 2014 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary | |
18 Jun 2014 | TM01 | Termination of appointment of John Cowdry as a director | |
18 Jun 2014 | AD01 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 18 June 2014 |