- Company Overview for DIDSBURY MSK LIMITED (10998362)
- Filing history for DIDSBURY MSK LIMITED (10998362)
- People for DIDSBURY MSK LIMITED (10998362)
- Registers for DIDSBURY MSK LIMITED (10998362)
- More for DIDSBURY MSK LIMITED (10998362)
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) |
---|---|---|---|
04 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
28 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
07 Jun 2021 | AD03 | Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
02 Jun 2021 | AD02 | Register inspection address has been changed from Prism Cosec Limited Elder House St Georges Business Park, Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
02 Jun 2021 | CH01 | Director's details changed for Mr John Joseph Forrest on 2 June 2021 | |
15 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
16 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with updates | |
04 Jun 2020 | PSC05 | Change of details for Orthteam (Didsbury) Limited as a person with significant control on 27 November 2019 | |
02 Jan 2020 | AP01 | Appointment of Mr Christopher Alexander Peach as a director on 22 October 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
18 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2019 | AP01 | Appointment of Shelley Thomas as a director on 2 September 2019 | |
12 Sep 2019 | AP01 | Appointment of Mr Andrew Charles Rink as a director on 2 September 2019 | |
09 Sep 2019 | PSC02 | Notification of Orthteam (Didsbury) Limited as a person with significant control on 6 September 2019 | |
09 Sep 2019 | PSC05 | Change of details for Spire Healthcare Limited as a person with significant control on 6 September 2019 | |
11 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Dec 2018 | AP01 | Appointment of Mr Andrew Eadsforth as a director on 5 December 2018 | |
10 Dec 2018 | AP01 | Appointment of Mr Peter James Corfield as a director on 5 December 2018 | |
10 Dec 2018 | AP01 | Appointment of Mr John Joseph Forrest as a director on 5 December 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Daniel Francis Toner as a director on 5 December 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Justinian Joseph Ash as a director on 5 December 2018 | |
19 Nov 2018 | AD03 | Register(s) moved to registered inspection location Prism Cosec Limited Elder House St Georges Business Park, Brooklands Road Weybridge Surrey KT13 0TS | |
04 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
21 Aug 2018 | AD02 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Prism Cosec Limited Elder House St Georges Business Park, Brooklands Road Weybridge Surrey KT13 0TS | |
20 Aug 2018 | AD03 | Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ |