- Company Overview for YOUR NURSE LIMITED (09626484)
- Filing history for YOUR NURSE LIMITED (09626484)
- People for YOUR NURSE LIMITED (09626484)
- Charges for YOUR NURSE LIMITED (09626484)
- More for YOUR NURSE LIMITED (09626484)
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) |
---|---|---|---|
03 Jan 2020 | TM01 | Termination of appointment of Julius Kaveh as a director on 3 January 2020 | |
03 Jan 2020 | AP01 | Appointment of Mr Fraser James Higgs as a director on 3 January 2020 | |
02 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Oct 2019 | AP01 | Appointment of Mr Julius Kaveh as a director on 11 October 2019 | |
17 Jun 2019 | TM01 | Termination of appointment of Yvonne Shirley Willis as a director on 15 June 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
28 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Jul 2018 | AP01 | Appointment of Yvonne Shirley Willis as a director on 13 July 2018 | |
17 Jul 2018 | TM01 | Termination of appointment of Fraser James Higgs as a director on 13 July 2018 | |
04 Jul 2018 | AD01 | Registered office address changed from Mezzanine St Magnus House 3 Lower Thames Street London EC3R 6HE England to First Floor, 52-54 Gracechurch Street London EC3V 0EH on 4 July 2018 | |
15 Jun 2018 | MR01 | Registration of charge 096264840003, created on 12 June 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
10 Apr 2018 | PSC01 | Notification of Kandasamy Sureshkumar as a person with significant control on 29 November 2017 | |
13 Feb 2018 | CH01 | Director's details changed for Suresh Kumar on 13 February 2018 | |
13 Feb 2018 | PSC07 | Cessation of Scott Lintern as a person with significant control on 15 December 2017 | |
02 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Dec 2017 | AP01 | Appointment of Suresh Kumar as a director on 7 December 2017 | |
08 Dec 2017 | TM01 | Termination of appointment of Scott James Lintern as a director on 7 December 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
29 Sep 2017 | PSC01 | Notification of Scott Lintern as a person with significant control on 8 August 2017 | |
29 Sep 2017 | PSC07 | Cessation of Sarah Higgs as a person with significant control on 8 August 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 27 September 2017 with updates | |
27 Sep 2017 | PSC01 | Notification of Sarah Higgs as a person with significant control on 8 August 2016 | |
19 Jul 2017 | MR04 | Satisfaction of charge 096264840001 in full | |
13 Jul 2017 | AD01 | Registered office address changed from Prince of Wales House 3 Bluecoats Avenue Hertford SG14 1PB England to Mezzanine St Magnus House 3 Lower Thames Street London EC3R 6HE on 13 July 2017 |