GROUP FLORENCE NIGHTINGALE HOSPITALS LIMITED
Company number 06733712
- Company Overview for GROUP FLORENCE NIGHTINGALE HOSPITALS LIMITED (06733712)
- Filing history for GROUP FLORENCE NIGHTINGALE HOSPITALS LIMITED (06733712)
- People for GROUP FLORENCE NIGHTINGALE HOSPITALS LIMITED (06733712)
- More for GROUP FLORENCE NIGHTINGALE HOSPITALS LIMITED (06733712)
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) |
---|---|---|---|
20 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
25 May 2017 | TM01 | Termination of appointment of Deniz Demiroglu as a director on 23 May 2017 | |
05 Apr 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
10 Aug 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
26 Aug 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
30 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
05 Sep 2014 | MISC | Aud res letter | |
03 Sep 2014 | AP01 | Appointment of Mrs Deniz Demiroglu as a director on 2 September 2014 | |
27 Nov 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
27 Nov 2013 | AD02 | Register inspection address has been changed from 39a Barkston Gardens London SW5 0ER England | |
25 Oct 2013 | AD01 | Registered office address changed from (3Rd Floor) 139 Harley Street London W1G 6BG England on 25 October 2013 | |
24 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
17 May 2013 | TM02 | Termination of appointment of Lindsay Smallbone as a secretary | |
21 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 18 February 2013
|
|
26 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 16 January 2013
|
|
19 Jan 2013 | CH01 | Director's details changed for Ms Sedef Berat Ashman on 10 January 2013 | |
27 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 27 November 2012
|
|
02 Nov 2012 | AD01 | Registered office address changed from C/O C/O S Ashman 39a Barkston Gardens London SW5 0ER England on 2 November 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
24 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 23 October 2012
|
|
20 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 16 October 2012
|
|
19 Oct 2012 | AP01 | Appointment of Prof., Mr. Ibrahim Celalettin Cemsid Demiroglu as a director |