- Company Overview for CROOKES HEALTHCARE LIMITED (00366250)
- Filing history for CROOKES HEALTHCARE LIMITED (00366250)
- People for CROOKES HEALTHCARE LIMITED (00366250)
- More for CROOKES HEALTHCARE LIMITED (00366250)
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 Aug 2019 | AP01 | Appointment of Mr Alasdair James Peach as a director on 20 August 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
11 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
18 Jan 2019 | CH01 | Director's details changed for Mr Jonathan Timmis on 17 January 2019 | |
09 Oct 2018 | CH01 | Director's details changed for Jonathan Timmis on 30 June 2018 | |
09 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
03 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
20 Dec 2017 | AP01 | Appointment of Jonathan Timmis as a director on 13 December 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Candida Jane Davies as a director on 13 December 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
18 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
18 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
10 May 2016 | TM01 | Termination of appointment of Patrick Norris Clements as a director on 30 April 2016 | |
09 May 2016 | AP01 | Appointment of Richard Mark Greensmith as a director on 21 April 2016 | |
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Oct 2015 | TM01 | Termination of appointment of William Richard Mordan as a director on 1 October 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
17 Dec 2014 | TM02 | Termination of appointment of Elizabeth Anne Richardson as a secretary on 16 December 2014 | |
17 Dec 2014 | AP03 | Appointment of Christine Anne-Marie Logan as a secretary on 16 December 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
03 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Dec 2013 | TM01 | Termination of appointment of Simon Edwards as a director | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
|