- Company Overview for CHICHESTER ANAESTHETISTS LLP (OC335840)
- Filing history for CHICHESTER ANAESTHETISTS LLP (OC335840)
- People for CHICHESTER ANAESTHETISTS LLP (OC335840)
- More for CHICHESTER ANAESTHETISTS LLP (OC335840)
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) |
---|---|---|---|
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Sep 2017 | LLAD01 | Registered office address changed from 76 Aldwick Road Bognor Regis West Sussex PO21 2PE to Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN on 19 September 2017 | |
12 May 2017 | LLTM01 | Termination of appointment of Anna Sopinska-Carter as a member on 12 May 2017 | |
12 May 2017 | LLCS01 | Confirmation statement made on 21 March 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 May 2016 | LLAR01 | Annual return made up to 21 March 2016 | |
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Mar 2015 | LLAR01 | Annual return made up to 21 March 2015 | |
30 Mar 2015 | LLCH01 | Member's details changed for Anna Sopinska-Carter on 30 March 2015 | |
30 Mar 2015 | LLCH01 | Member's details changed for Christopher Smith on 30 March 2015 | |
30 Mar 2015 | LLCH02 | Member's details changed for Slindon Professional Services Ltd on 30 March 2015 | |
30 Mar 2015 | LLCH01 | Member's details changed for Rajesh Kumer Shankar on 30 March 2015 | |
30 Mar 2015 | LLCH02 | Member's details changed for Narkose Limited on 30 March 2015 | |
30 Mar 2015 | LLCH01 | Member's details changed for Sean Patrick Mchale on 30 March 2015 | |
30 Mar 2015 | LLCH01 | Member's details changed for Philip Francis Mcdonald on 30 March 2015 | |
30 Mar 2015 | LLCH02 | Member's details changed for Eitel Medical Services Limited on 30 March 2015 | |
30 Mar 2015 | LLCH01 | Member's details changed for Justin James Dickens on 30 March 2015 | |
30 Mar 2015 | LLCH01 | Member's details changed for Mark Russell Bentley on 30 March 2015 | |
30 Mar 2015 | LLCH02 | Member's details changed for Murray Simons Medical Services Limited on 30 March 2015 | |
30 Mar 2015 | LLAD01 | Registered office address changed from 76 Aldwick Road Aldwick Road Bognor Regis West Sussex PO21 2PE to 76 Aldwick Road Bognor Regis West Sussex PO21 2PE on 30 March 2015 | |
30 Mar 2015 | LLCH02 | Member's details changed for Droke Associates Limited on 30 March 2015 | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Nov 2014 | LLAP01 | Appointment of Dr Michael James Husband as a member on 1 August 2014 | |
10 Apr 2014 | LLAR01 | Annual return made up to 21 March 2014 | |
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |