APPOSITE HEALTHCARE II MEMBER 2 LIMITED
Company number 09778617
- Company Overview for APPOSITE HEALTHCARE II MEMBER 2 LIMITED (09778617)
- Filing history for APPOSITE HEALTHCARE II MEMBER 2 LIMITED (09778617)
- People for APPOSITE HEALTHCARE II MEMBER 2 LIMITED (09778617)
- More for APPOSITE HEALTHCARE II MEMBER 2 LIMITED (09778617)
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 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Sep 2024 | CS01 | Confirmation statement made on 14 September 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
24 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Aug 2023 | PSC04 | Change of details for Mr Ford David Porter as a person with significant control on 21 August 2023 | |
23 Aug 2023 | PSC04 | Change of details for Mr Samuel James Caiger Gray as a person with significant control on 21 August 2023 | |
11 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
28 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
12 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
31 Mar 2020 | AD01 | Registered office address changed from C/O Intertrust Corporate Services (Uk) Limited 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane C/O Intertrust Corporate Services (Uk) Limited London EC2N 2AX on 31 March 2020 | |
20 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
20 Sep 2019 | CH01 | Director's details changed for Mr Ford David Porter on 20 September 2019 | |
20 Sep 2019 | CH01 | Director's details changed for Mr Samuel James Caiger Gray on 20 September 2019 | |
05 Sep 2019 | PSC04 | Change of details for Mr Ford David Porter as a person with significant control on 31 January 2018 | |
29 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
21 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
21 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Jan 2017 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to C/O Intertrust Corporate Services (Uk) Limited 35 Great St. Helen's London EC3A 6AP on 11 January 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |