- Company Overview for RPS HEALTH IN BUSINESS LIMITED (SC216515)
- Filing history for RPS HEALTH IN BUSINESS LIMITED (SC216515)
- People for RPS HEALTH IN BUSINESS LIMITED (SC216515)
- Charges for RPS HEALTH IN BUSINESS LIMITED (SC216515)
- More for RPS HEALTH IN BUSINESS LIMITED (SC216515)
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 Apr 2010 | CH01 | Director's details changed for Doctor Gordon Andrew Allison Shepherd on 18 March 2010 | |
06 Apr 2010 | CH01 | Director's details changed for Elizabeth Anne Hamilton Shepherd on 18 March 2010 | |
04 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Mar 2009 | 363a | Return made up to 07/03/09; full list of members | |
12 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Mar 2008 | 363a | Return made up to 07/03/08; full list of members | |
29 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
12 Mar 2007 | 363a | Return made up to 07/03/07; full list of members | |
20 Sep 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
30 Mar 2006 | 363a | Return made up to 07/03/06; full list of members | |
06 Feb 2006 | 287 | Registered office changed on 06/02/06 from: 6 bon accord crescent lane aberdeen aberdeenshire AB11 6DF | |
28 Dec 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
24 Mar 2005 | 363s | Return made up to 07/03/05; full list of members | |
13 Oct 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
11 Mar 2004 | 363s | Return made up to 07/03/04; full list of members | |
22 Jul 2003 | AA | Total exemption small company accounts made up to 31 March 2003 | |
10 Mar 2003 | 363s | Return made up to 07/03/03; full list of members | |
17 Dec 2002 | AA | Total exemption small company accounts made up to 31 March 2002 | |
14 Mar 2002 | 363s | Return made up to 07/03/02; full list of members | |
02 May 2001 | 410(Scot) | Partic of mort/charge * | |
14 Mar 2001 | 288a | New secretary appointed;new director appointed | |
14 Mar 2001 | 288a | New director appointed | |
14 Mar 2001 | 288b | Director resigned | |
14 Mar 2001 | 288b | Secretary resigned | |
07 Mar 2001 | NEWINC | Incorporation |