INTEGRATED FAMILY HEALTHCARE LIMITED
Company number 09362719
- Company Overview for INTEGRATED FAMILY HEALTHCARE LIMITED (09362719)
- Filing history for INTEGRATED FAMILY HEALTHCARE LIMITED (09362719)
- People for INTEGRATED FAMILY HEALTHCARE LIMITED (09362719)
- More for INTEGRATED FAMILY HEALTHCARE LIMITED (09362719)
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) |
---|---|---|---|
19 Sep 2019 | AP01 | Appointment of Mr Steve Mark Boxwell as a director on 19 September 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 20 January 2019 with updates | |
12 Feb 2019 | AP01 | Appointment of Mrs Jacqueline Sully as a director on 30 January 2019 | |
12 Feb 2019 | AP01 | Appointment of Dr Arash Craig Namvar as a director on 30 January 2019 | |
12 Feb 2019 | TM01 | Termination of appointment of Pamela Margaret Louise Herbert as a director on 30 January 2019 | |
12 Feb 2019 | TM01 | Termination of appointment of Edward Francis William Johnson as a director on 30 January 2019 | |
12 Feb 2019 | TM01 | Termination of appointment of Mihnea Mugar Chiuia as a director on 30 January 2019 | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
31 Oct 2017 | AD01 | Registered office address changed from 48 st Leonards Road Bexhill on Sea East Sussex TN40 1JB to Landgate Chambers 24 Landgate Rye East Sussex TN31 7LJ on 31 October 2017 | |
30 Oct 2017 | AP01 | Appointment of Dr Pamela Margaret Louise Herbert as a director on 27 July 2017 | |
30 Oct 2017 | AP01 | Appointment of Dr Mihnea Mugar Chiuia as a director on 27 July 2017 | |
30 Oct 2017 | AP01 | Appointment of Dr Hannah Eirlys Vogiatzis as a director on 27 July 2017 | |
30 Oct 2017 | TM01 | Termination of appointment of Gregory George Eugene Wilcox as a director on 27 July 2017 | |
30 Oct 2017 | TM01 | Termination of appointment of Krishna Radia as a director on 27 July 2017 | |
30 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
19 Jan 2017 | SH02 |
Statement of capital on 21 December 2016
|
|
04 Jan 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
28 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
23 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
10 Nov 2016 | AP01 | Appointment of Dr Edward Francis William Johnson as a director on 2 November 2016 | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 15 June 2016
|
|
08 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 15 June 2016
|