Advanced company searchLink opens in new window

APPOSITE HEALTHCARE II MEMBER 2 LIMITED

Company number 09778617

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Re: approval of unaudited financial statements of the company / re: any director be authorised to sign the financial statements on behalf of the company / re: company filings 11/12/2024
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