BROADSTONE RISK & HEALTHCARE LIMITED
Company number SC191020
- Company Overview for BROADSTONE RISK & HEALTHCARE LIMITED (SC191020)
- Filing history for BROADSTONE RISK & HEALTHCARE LIMITED (SC191020)
- People for BROADSTONE RISK & HEALTHCARE LIMITED (SC191020)
- Charges for BROADSTONE RISK & HEALTHCARE LIMITED (SC191020)
- More for BROADSTONE RISK & HEALTHCARE LIMITED (SC191020)
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) |
---|---|---|---|
11 Aug 2016 | TM01 | Termination of appointment of Fiona Alison Stockwell as a director on 5 August 2016 | |
10 Aug 2016 | TM01 | Termination of appointment of David John Till as a director on 3 May 2016 | |
01 Aug 2016 | AP01 | Appointment of Mr Stephen Moreton Hackett as a director on 1 August 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Derek Gray as a director on 31 May 2016 | |
06 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
07 Jul 2015 | AP01 | Appointment of Ms Kim Elizabeth Denham as a director on 6 July 2015 | |
12 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
01 Jul 2014 | AD01 | Registered office address changed from 4 Park Street Falkirk Central FK1 1RE on 1 July 2014 | |
10 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
13 Mar 2014 | AA01 | Current accounting period shortened from 30 November 2014 to 30 June 2014 | |
12 Mar 2014 | TM01 | Termination of appointment of Campbell Scott as a director | |
12 Mar 2014 | CERTNM |
Company name changed blythwood group LIMITED\certificate issued on 12/03/14
|
|
11 Mar 2014 | AP01 | Appointment of Mr David James Whalley as a director | |
11 Mar 2014 | AP01 | Appointment of Mr Mark Alan Howlett as a director | |
11 Mar 2014 | AP01 | Appointment of Mr David John Till as a director | |
11 Mar 2014 | AP01 | Appointment of Miss Fiona Alison Stockwell as a director | |
11 Mar 2014 | AP01 | Appointment of Mr Paul Ian Noone as a director | |
11 Mar 2014 | AP03 | Appointment of Miss Fiona Alison Stockwell as a secretary | |
04 Mar 2014 | TM02 | Termination of appointment of Judith Pritchard as a secretary | |
13 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
26 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
09 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders |