- 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) |
---|---|---|---|
10 Sep 2020 | MA | Memorandum and Articles of Association | |
10 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2020 | SH10 | Particulars of variation of rights attached to shares | |
10 Sep 2020 | SH08 | Change of share class name or designation | |
02 Sep 2020 | PSC02 | Notification of Grp Lodge Limited as a person with significant control on 11 August 2020 | |
02 Sep 2020 | PSC07 | Cessation of Thomas Joseph Mcguinness as a person with significant control on 11 August 2020 | |
02 Sep 2020 | PSC07 | Cessation of Claire Elizabeth Graham as a person with significant control on 11 August 2020 | |
02 Sep 2020 | AA01 | Current accounting period shortened from 30 April 2021 to 31 March 2021 | |
02 Sep 2020 | AP03 | Appointment of Andrew Stewart Hunter as a secretary on 11 August 2020 | |
02 Sep 2020 | AP01 | Appointment of Mr Neil Thornton as a director on 11 August 2020 | |
02 Sep 2020 | AP01 | Appointment of Mr Michael Andrew Bruce as a director on 11 August 2020 | |
02 Sep 2020 | TM01 | Termination of appointment of Thomas Joseph Mcguinness as a director on 11 August 2020 | |
02 Sep 2020 | TM01 | Termination of appointment of Ann Elizabeth Daniels as a director on 11 August 2020 | |
02 Sep 2020 | AD01 | Registered office address changed from 17 White Horse Yard Richmond Road Towcester NN12 6BU United Kingdom to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 2 September 2020 | |
15 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
26 Nov 2019 | RP04CS01 | Second filing of Confirmation Statement dated 03/06/2019 | |
20 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 19 July 2018
|
|
18 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
03 Jun 2019 | CS01 |
Confirmation statement made on 3 June 2019 with no updates
|
|
16 May 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 30 April 2019 | |
07 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2018 | AP01 | Appointment of Mrs Teresa Lorraine Ostle as a director on 20 July 2018 | |
04 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-04
|