- Company Overview for PI HEALTHCARE HOLDINGS LIMITED (11470596)
- Filing history for PI HEALTHCARE HOLDINGS LIMITED (11470596)
- People for PI HEALTHCARE HOLDINGS LIMITED (11470596)
- More for PI HEALTHCARE HOLDINGS LIMITED (11470596)
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) |
---|---|---|---|
23 Jul 2024 | CS01 | Confirmation statement made on 17 July 2024 with updates | |
14 Dec 2023 | AD01 | Registered office address changed from Victoria Works Little Lane Ilkley West Yorkshire LS29 8EA England to Marsel House Stephensons Way Ilkley LS29 8DD on 14 December 2023 | |
15 Sep 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with updates | |
24 Nov 2022 | AD01 | Registered office address changed from Wells Road Business Centre Ilkley Leeds LS29 9JB United Kingdom to Victoria Works Little Lane Ilkley West Yorkshire LS29 8EA on 24 November 2022 | |
05 Oct 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 17 July 2022 with updates | |
31 Jan 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
02 Mar 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
21 Jul 2020 | PSC07 | Cessation of Edward Gerard Kerr as a person with significant control on 20 May 2019 | |
04 Nov 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
30 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2019 | MA | Memorandum and Articles of Association | |
23 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
18 Jul 2019 | PSC04 | Change of details for Ms Johanna Marie Jarvis as a person with significant control on 20 May 2019 | |
18 Jun 2019 | SH08 | Change of share class name or designation | |
18 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2019 | CONNOT | Change of name notice | |
28 May 2019 | AD01 | Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom to Wells Road Business Centre Ilkley Leeds LS29 9JB on 28 May 2019 | |
24 May 2019 | TM01 | Termination of appointment of Edward Gerard Kerr as a director on 20 May 2019 | |
18 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-18
|