AFFINITY HEALTHCARE HOLDINGS LIMITED
Company number 05305312
- Company Overview for AFFINITY HEALTHCARE HOLDINGS LIMITED (05305312)
- Filing history for AFFINITY HEALTHCARE HOLDINGS LIMITED (05305312)
- People for AFFINITY HEALTHCARE HOLDINGS LIMITED (05305312)
- Charges for AFFINITY HEALTHCARE HOLDINGS LIMITED (05305312)
- More for AFFINITY HEALTHCARE HOLDINGS LIMITED (05305312)
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) |
---|---|---|---|
28 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Mar 2016 | TM01 | Termination of appointment of Mark Moran as a director on 1 March 2016 | |
17 Feb 2016 | MR04 | Satisfaction of charge 5 in full | |
17 Feb 2016 | MR04 | Satisfaction of charge 6 in full | |
29 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
16 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Apr 2015 | AP01 | Appointment of Mr Mark Moran as a director on 1 April 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Jason David Lock as a director on 1 April 2015 | |
16 Jan 2015 | TM01 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Oct 2014 | AD02 | Register inspection address has been changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom to Fifth Floor, 80 Hammersmith Road Hammersmith Road London W14 8UD | |
17 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Jul 2013 | AD01 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 22 July 2013 | |
09 Apr 2013 | AP01 | Appointment of Mr Tom Riall as a director | |
22 Jan 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
28 Nov 2012 | TM01 | Termination of appointment of Philip Scott as a director | |
26 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
06 Dec 2011 | CH03 | Secretary's details changed for David James Hall on 6 December 2011 | |
06 Dec 2011 | AD02 | Register inspection address has been changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP United Kingdom | |
22 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
03 Aug 2011 | AD01 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 3 August 2011 | |
19 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 |