NATIONAL NEUROLOGICAL SERVICES LTD
Company number 11168111
- Company Overview for NATIONAL NEUROLOGICAL SERVICES LTD (11168111)
- Filing history for NATIONAL NEUROLOGICAL SERVICES LTD (11168111)
- People for NATIONAL NEUROLOGICAL SERVICES LTD (11168111)
- Charges for NATIONAL NEUROLOGICAL SERVICES LTD (11168111)
- Registers for NATIONAL NEUROLOGICAL SERVICES LTD (11168111)
- More for NATIONAL NEUROLOGICAL SERVICES LTD (11168111)
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) |
---|---|---|---|
29 Jan 2020 | AA | Accounts for a small company made up to 30 March 2019 | |
29 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
12 Nov 2019 | MA | Memorandum and Articles of Association | |
12 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2019 | AP01 | Appointment of Ms Karen Lewis as a director on 24 June 2019 | |
26 Jun 2019 | TM01 | Termination of appointment of Natalie Lynn Dugdale as a director on 16 April 2019 | |
24 May 2019 | MR01 | Registration of charge 111681110001, created on 17 May 2019 | |
24 May 2019 | MR01 | Registration of charge 111681110002, created on 17 May 2019 | |
07 May 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
21 Mar 2019 | TM01 | Termination of appointment of David Alexander Stanhope as a director on 11 January 2019 | |
21 Mar 2019 | AP01 | Appointment of Mr James Allen as a director on 11 March 2019 | |
01 Mar 2019 | AP01 | Appointment of Mrs Chloé Moore as a director on 1 March 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
22 Jan 2019 | CH01 | Director's details changed for Mr Jamil Mawji on 22 January 2019 | |
22 Jan 2019 | CH01 | Director's details changed for Mr Faisal Lalani on 22 January 2019 | |
27 Nov 2018 | AD03 | Register(s) moved to registered inspection location Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD | |
27 Nov 2018 | AD02 | Register inspection address has been changed to Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD | |
31 May 2018 | CH01 | Director's details changed for Mr David Rowe-Bewick on 10 May 2018 | |
18 May 2018 | PSC05 | Change of details for National Care Group Ltd as a person with significant control on 10 May 2018 | |
10 May 2018 | AD01 | Registered office address changed from Unit 22 the Globe Centre St James Square Accrington BB5 0RE England to Suite 22 the Globe Centre St James Square Accrington BB5 0RE on 10 May 2018 | |
10 May 2018 | AD01 | Registered office address changed from Unit B1 Waterfold House Waterfold Park Bury Greater Manchester BL9 7BR United Kingdom to Unit 22 the Globe Centre St James Square Accrington BB5 0RE on 10 May 2018 | |
29 Mar 2018 | AP01 | Appointment of Ms Natalie Lynn Dugdale as a director on 27 March 2018 | |
28 Mar 2018 | AP01 | Appointment of Mr David Alexander Stanhope as a director on 27 March 2018 | |
24 Jan 2018 | AA01 | Current accounting period extended from 31 January 2019 to 31 March 2019 | |
24 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-24
|