- Company Overview for ADP HEALTHCARE LIMITED (05408314)
- Filing history for ADP HEALTHCARE LIMITED (05408314)
- People for ADP HEALTHCARE LIMITED (05408314)
- Charges for ADP HEALTHCARE LIMITED (05408314)
- Insolvency for ADP HEALTHCARE LIMITED (05408314)
- More for ADP HEALTHCARE LIMITED (05408314)
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) |
---|---|---|---|
10 Aug 2017 | TM01 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 | |
10 Aug 2017 | AP01 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 | |
10 Aug 2017 | AP01 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 | |
10 Aug 2017 | AP03 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 | |
10 Aug 2017 | TM02 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 | |
25 May 2017 | AP01 | Appointment of Mr Tom Riall as a director on 8 May 2017 | |
25 May 2017 | TM01 | Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
05 Apr 2017 | AD04 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG | |
05 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
06 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
30 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
12 Nov 2014 | AP03 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 | |
11 Nov 2014 | TM02 | Termination of appointment of Elizabeth Mary Mcdonald as a secretary on 31 October 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
02 Mar 2014 | AP01 | Appointment of Mr Terence Joseph Scicluna as a director | |
02 Mar 2014 | AP01 | Appointment of Mr Stephen Robert Williams as a director | |
27 Dec 2013 | TM01 | Termination of appointment of Fiona Morgan as a director | |
12 Dec 2013 | TM01 | Termination of appointment of Richard Smith as a director | |
10 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
25 Apr 2013 | AD02 | Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom |