- Company Overview for PAMM HEALTHCARE LIMITED (SC489259)
- Filing history for PAMM HEALTHCARE LIMITED (SC489259)
- People for PAMM HEALTHCARE LIMITED (SC489259)
- More for PAMM HEALTHCARE LIMITED (SC489259)
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) |
---|---|---|---|
25 Oct 2017 | PSC04 | Change of details for Dr Sheila Maria O'neill as a person with significant control on 27 September 2017 | |
25 Oct 2017 | PSC04 | Change of details for Dr Martin Hughes as a person with significant control on 27 September 2017 | |
25 Oct 2017 | AD01 | Registered office address changed from Hastings Lodge 74, St Andrew's Drive Pollokshields Glasgow G41 4JQ to 211 st Vincent Street Glasgow G2 5QY on 25 October 2017 | |
01 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jun 2016 | AA01 | Current accounting period shortened from 31 October 2015 to 31 March 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
17 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2015 | SH08 | Change of share class name or designation | |
23 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2014 | AP01 | Appointment of Mr Martin Hughes as a director on 10 December 2014 | |
04 Nov 2014 | SH08 | Change of share class name or designation | |
04 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-20
|