- Company Overview for GPD HEALTHCARE LIMITED (09635756)
- Filing history for GPD HEALTHCARE LIMITED (09635756)
- People for GPD HEALTHCARE LIMITED (09635756)
- Charges for GPD HEALTHCARE LIMITED (09635756)
- More for GPD HEALTHCARE LIMITED (09635756)
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 Dec 2024 | AA01 | Previous accounting period shortened from 31 December 2024 to 31 October 2024 | |
19 Dec 2024 | AD01 | Registered office address changed from Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB England to Unit a Telford Court Chester Gates Business Park Chester CH1 6LT on 19 December 2024 | |
19 Dec 2024 | AP01 | Appointment of Mr Steven Pendergast as a director on 19 December 2024 | |
19 Dec 2024 | AP01 | Appointment of Mr John Hunt as a director on 19 December 2024 | |
19 Dec 2024 | TM01 | Termination of appointment of Alexander John Mclean Fenton as a director on 19 December 2024 | |
19 Dec 2024 | TM01 | Termination of appointment of Effer Ventures Limited as a director on 19 December 2024 | |
19 Dec 2024 | PSC02 | Notification of Bluestones Equity Partners Limited as a person with significant control on 19 December 2024 | |
19 Dec 2024 | PSC07 | Cessation of Effer Ventures Limited as a person with significant control on 19 December 2024 | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Jun 2024 | CS01 | Confirmation statement made on 13 June 2024 with updates | |
20 May 2024 | MR01 | Registration of charge 096357560002, created on 17 May 2024 | |
27 Feb 2024 | AP01 | Appointment of Mr Alexander John Mclean Fenton as a director on 1 January 2024 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Jun 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
20 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with updates | |
16 Nov 2022 | CH01 | Director's details changed for Mr Harj Dadrah on 16 November 2022 | |
16 Nov 2022 | AD01 | Registered office address changed from Radclyffe House 66/68 Hagley Road Birmingham B16 8PF England to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 16 November 2022 | |
16 Nov 2022 | PSC05 | Change of details for Effer Ventures Limited as a person with significant control on 16 November 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
28 Sep 2021 | AA01 | Current accounting period extended from 30 June 2022 to 31 December 2022 | |
13 Aug 2021 | PSC07 | Cessation of Harjesh Dadrah as a person with significant control on 6 August 2021 | |
13 Aug 2021 | PSC02 | Notification of Effer Ventures Limited as a person with significant control on 6 August 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with updates | |
13 Aug 2021 | AP02 | Appointment of Effer Ventures Limited as a director on 6 August 2021 | |
23 Jul 2021 | AA | Micro company accounts made up to 30 June 2021 |