COMMUNITY HEALTH FACILITIES (HOLDINGS) LIMITED
Company number 03545090
- Company Overview for COMMUNITY HEALTH FACILITIES (HOLDINGS) LIMITED (03545090)
- Filing history for COMMUNITY HEALTH FACILITIES (HOLDINGS) LIMITED (03545090)
- People for COMMUNITY HEALTH FACILITIES (HOLDINGS) LIMITED (03545090)
- Charges for COMMUNITY HEALTH FACILITIES (HOLDINGS) LIMITED (03545090)
- More for COMMUNITY HEALTH FACILITIES (HOLDINGS) LIMITED (03545090)
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) |
---|---|---|---|
18 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
10 Nov 2015 | AP01 | Appointment of Paul Ferguson Fisher as a director on 17 August 2015 | |
10 Nov 2015 | TM01 | Termination of appointment of Harvey John William Pownall as a director on 17 August 2015 | |
12 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
16 Jan 2015 | CH01 | Director's details changed for Harvey John William Pownall on 13 January 2015 | |
16 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
30 Jul 2014 | CH01 | Director's details changed for Mr Richard Little on 28 July 2014 | |
09 Jul 2014 | AP01 | Appointment of Mr Russell George Sparks as a director | |
30 Apr 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
27 Feb 2014 | AP01 | Appointment of Mr Richard Little as a director | |
27 Feb 2014 | TM01 | Termination of appointment of Andrew Rhodes as a director | |
14 Oct 2013 | CH01 | Director's details changed for Harvey John William Pownall on 14 October 2013 | |
19 Sep 2013 | CH04 | Secretary's details changed for Semperian Secretariat Services Limited on 16 September 2013 | |
16 Sep 2013 | AD01 | Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 16 September 2013 | |
26 Jun 2013 | AA | Full accounts made up to 31 March 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
17 Sep 2012 | TM01 | Termination of appointment of Christopher Blundell as a director | |
17 Sep 2012 | AP01 | Appointment of Harvey John William Pownall as a director | |
24 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
04 Aug 2011 | AA | Full accounts made up to 31 March 2011 | |
04 May 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
09 Feb 2011 | CH01 | Director's details changed for Mr Christopher John Blundell on 1 September 2010 | |
08 Feb 2011 | CH01 | Director's details changed for Mr Christopher John Blundell on 1 September 2010 |