UROLOGY ASSOCIATES (LONDON) LIMITED
Company number 09394259
- Company Overview for UROLOGY ASSOCIATES (LONDON) LIMITED (09394259)
- Filing history for UROLOGY ASSOCIATES (LONDON) LIMITED (09394259)
- People for UROLOGY ASSOCIATES (LONDON) LIMITED (09394259)
- More for UROLOGY ASSOCIATES (LONDON) LIMITED (09394259)
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) |
---|---|---|---|
02 Jan 2019 | TM02 | Termination of appointment of Jasy Loyal as a secretary on 31 December 2018 | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
25 May 2018 | TM01 | Termination of appointment of Steven Mark Rainey as a director on 24 May 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Sep 2016 | AP01 | Appointment of Mr Jeremy Randal Midkiff as a director on 1 September 2016 | |
25 Aug 2016 | AP01 | Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 | |
18 Aug 2016 | TM01 | Termination of appointment of John Reilly Bugos as a director on 12 August 2016 | |
15 Aug 2016 | AP01 | Appointment of Mr Steven Mark Rainey as a director on 5 August 2016 | |
08 Aug 2016 | TM01 | Termination of appointment of Melany Roberts Pierson as a director on 5 August 2016 | |
08 Feb 2016 | CH01 | Director's details changed for Mrs Melany Roberts Pierson on 24 July 2015 | |
05 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
05 Feb 2016 | CH01 | Director's details changed for Mr John Reilly Bugos on 31 May 2015 | |
29 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 19 June 2015
|
|
24 Jun 2015 | CH01 | Director's details changed for Mrs Melany Roberts Pierson on 19 January 2015 | |
24 Jun 2015 | CH01 | Director's details changed for Mr Michael Thomas Neeb on 19 January 2015 | |
24 Jun 2015 | CH01 | Director's details changed for Mr John Reilly Bugos on 19 January 2015 | |
24 Jun 2015 | CH03 | Secretary's details changed for Mrs Jasy Loyal on 19 January 2015 | |
04 Feb 2015 | AA01 | Current accounting period shortened from 31 January 2016 to 31 December 2015 | |
19 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-19
|