- Company Overview for VELOCITY HEALTHCARE LIMITED (06485062)
- Filing history for VELOCITY HEALTHCARE LIMITED (06485062)
- People for VELOCITY HEALTHCARE LIMITED (06485062)
- Charges for VELOCITY HEALTHCARE LIMITED (06485062)
- More for VELOCITY HEALTHCARE LIMITED (06485062)
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) |
---|---|---|---|
03 Mar 2016 | TM01 | Termination of appointment of Mark Moran as a director on 1 March 2016 | |
17 Feb 2016 | MR04 | Satisfaction of charge 3 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 | |
09 Apr 2015 | AP01 | Appointment of Mr Mark Moran as a director on 1 April 2015 | |
09 Apr 2015 | TM01 | Termination of appointment of Jason David Lock as a director on 1 April 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
|
|
20 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Jul 2013 | AD01 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP on 23 July 2013 | |
10 Apr 2013 | AP01 | Appointment of Mr Tom Riall as a director | |
23 Jan 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
15 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
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 | |
05 Apr 2012 | AA01 | Previous accounting period shortened from 19 April 2012 to 31 December 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
02 Dec 2011 | TM01 | Termination of appointment of Kevin Gerring as a director | |
02 Dec 2011 | CH01 | Director's details changed for Mr Jason David Lock on 2 December 2011 | |
02 Dec 2011 | CH01 | Director's details changed for Mr Philip Henry Scott on 2 December 2011 | |
02 Dec 2011 | CH01 | Director's details changed for Mr David James Hall on 2 December 2011 | |
28 Oct 2011 | AA | Accounts for a small company made up to 19 April 2011 | |
11 Oct 2011 | AA | Accounts for a small company made up to 31 January 2011 |