- Company Overview for PREMIER CHOICE HEALTHCARE HOLDINGS LIMITED (11395243)
- Filing history for PREMIER CHOICE HEALTHCARE HOLDINGS LIMITED (11395243)
- People for PREMIER CHOICE HEALTHCARE HOLDINGS LIMITED (11395243)
- More for PREMIER CHOICE HEALTHCARE HOLDINGS LIMITED (11395243)
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) |
---|---|---|---|
06 Feb 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
06 Feb 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
25 Aug 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 | |
25 Aug 2022 | MA | Memorandum and Articles of Association | |
25 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with updates | |
07 Feb 2022 | TM01 | Termination of appointment of Michael Andrew Bruce as a director on 7 February 2022 | |
07 Feb 2022 | AP01 | Appointment of Duncan Neil Carter as a director on 7 February 2022 | |
07 Feb 2022 | TM01 | Termination of appointment of Claire Elizabeth Graham as a director on 4 February 2022 | |
11 Jan 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
11 Jan 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
11 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
11 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
07 Dec 2021 | MA | Memorandum and Articles of Association | |
07 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 4 November 2021
|
|
15 Nov 2021 | MA | Memorandum and Articles of Association | |
15 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2021 | SH08 | Change of share class name or designation | |
17 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
01 May 2021 | AD01 | Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 | |
23 Apr 2021 | TM01 | Termination of appointment of Richard Michael Holden as a director on 21 April 2021 | |
01 Mar 2021 | CH01 | Director's details changed for Mrs Claire Elizabeth Graham on 23 February 2021 | |
11 Feb 2021 | AP01 | Appointment of Richard Michael Holden as a director on 11 August 2020 | |
27 Nov 2020 | TM01 | Termination of appointment of Neil Thornton as a director on 23 November 2020 |