CONNECT HEALTH PAIN SERVICES HOLDINGS LIMITED
Company number 08302092
- Company Overview for CONNECT HEALTH PAIN SERVICES HOLDINGS LIMITED (08302092)
- Filing history for CONNECT HEALTH PAIN SERVICES HOLDINGS LIMITED (08302092)
- People for CONNECT HEALTH PAIN SERVICES HOLDINGS LIMITED (08302092)
- Charges for CONNECT HEALTH PAIN SERVICES HOLDINGS LIMITED (08302092)
- More for CONNECT HEALTH PAIN SERVICES HOLDINGS LIMITED (08302092)
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) |
---|---|---|---|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
13 Jan 2015 | AD01 | Registered office address changed from , 57 Fairfax Road, London, NW6 4EL to 110 Dodworth Road Barnsley South Yorkshire S70 6HL on 13 January 2015 | |
22 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
02 Oct 2014 | TM01 | Termination of appointment of Gavin Mark Kaye as a director on 11 September 2014 | |
16 Sep 2014 | AD01 | Registered office address changed from , C/O Opus Corporate Advisors, 17 Red Lion Square, London, WC1R 4QH, England to 110 Dodworth Road Barnsley South Yorkshire S70 6HL on 16 September 2014 | |
11 Sep 2014 | TM02 | Termination of appointment of Gavin Kaye as a secretary on 11 September 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-03-05
|
|
14 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2013 | AD01 | Registered office address changed from , Oaks Park Primary Care Centre Thornton Road, Barnsley, S70 3NE, England on 17 December 2013 | |
25 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
15 Jul 2013 | AP02 | Appointment of Acc Financials Limited as a director | |
02 Jul 2013 | TM02 | Termination of appointment of Stephen Logan as a secretary | |
02 Jul 2013 | TM01 | Termination of appointment of Michael Cox as a director | |
02 Jul 2013 | TM01 | Termination of appointment of Stephen Barry as a director | |
02 Jul 2013 | AP03 | Appointment of Mr Gavin Kaye as a secretary | |
02 Jul 2013 | AP01 | Appointment of Mr Gavin Mark Kaye as a director | |
02 Jul 2013 | AP01 | Appointment of Michael David Allen Benton as a director | |
29 May 2013 | AP01 | Appointment of Michael David Cox as a director | |
22 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 18 March 2013
|
|
22 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 18 March 2013
|
|
22 Apr 2013 | AP01 | Appointment of Mr Stephen Jeffrey Barry as a director | |
22 Apr 2013 | AP01 | Appointment of Victoria Maskill as a director | |
06 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 |