FARNHAM INTEGRATED CARE SERVICES LIMITED
Company number 10235304
- Company Overview for FARNHAM INTEGRATED CARE SERVICES LIMITED (10235304)
- Filing history for FARNHAM INTEGRATED CARE SERVICES LIMITED (10235304)
- People for FARNHAM INTEGRATED CARE SERVICES LIMITED (10235304)
- More for FARNHAM INTEGRATED CARE SERVICES LIMITED (10235304)
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) |
---|---|---|---|
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Aug 2019 | AP01 | Appointment of Dr Parijat Roy as a director on 16 August 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
25 Jun 2019 | TM01 | Termination of appointment of Sophia Mary Louise Le Mare as a director on 12 June 2019 | |
07 Jan 2019 | TM01 | Termination of appointment of Helen Judith Margaret Roberts as a director on 31 December 2018 | |
07 Jan 2019 | TM01 | Termination of appointment of Elizabeth Mary Burrin as a director on 4 January 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Jul 2018 | AP01 | Appointment of Dr Sophia Mary Louise Le Mare as a director on 31 July 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
29 May 2018 | TM02 | Termination of appointment of Catharine Mary Kane as a secretary on 20 May 2018 | |
24 Jan 2018 | AD01 | Registered office address changed from Farnham Hospital Hale Road Farnham Surrey GU9 9QL England to Farnham Centre for Health Hale Road Farnham Surrey GU9 9QL on 24 January 2018 | |
22 Jan 2018 | AD01 | Registered office address changed from C/O C/O Downing Street Group Practice 4 Downing Street Farnham Surrey GU9 7PA United Kingdom to Farnham Hospital Hale Road Farnham Surrey GU9 9QL on 22 January 2018 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Oct 2017 | AP03 | Appointment of Mrs Jenny Partridge as a secretary on 27 October 2017 | |
27 Oct 2017 | TM02 | Termination of appointment of Kate Charles as a secretary on 27 October 2017 | |
27 Oct 2017 | AP03 | Appointment of Ms Kate Charles as a secretary on 27 October 2017 | |
04 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
04 Jul 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
07 Feb 2017 | CH03 | Secretary's details changed for Ms Cathy Mary Kane on 6 February 2017 | |
31 Jan 2017 | AP03 | Appointment of Ms Cathy Mary Kane as a secretary on 30 January 2017 | |
22 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 14 October 2016
|
|
16 Dec 2016 | SH08 | Change of share class name or designation | |
16 Dec 2016 | SH10 | Particulars of variation of rights attached to shares | |
14 Dec 2016 | AA01 | Current accounting period shortened from 30 June 2017 to 31 March 2017 |