FLORENCE NIGHTINGALE HOSPITALS LIMITED
Company number 01431836
- Company Overview for FLORENCE NIGHTINGALE HOSPITALS LIMITED (01431836)
- Filing history for FLORENCE NIGHTINGALE HOSPITALS LIMITED (01431836)
- People for FLORENCE NIGHTINGALE HOSPITALS LIMITED (01431836)
- Charges for FLORENCE NIGHTINGALE HOSPITALS LIMITED (01431836)
- More for FLORENCE NIGHTINGALE HOSPITALS LIMITED (01431836)
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) |
---|---|---|---|
22 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
02 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Jul 2018 | TM02 | Termination of appointment of Sadia Anbreen Saleem as a secretary on 30 June 2018 | |
12 Mar 2018 | TM01 | Termination of appointment of Martin Rowland Thomas as a director on 27 February 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
12 Dec 2017 | PSC01 | Notification of Philippe Clery-Melin as a person with significant control on 31 December 2016 | |
11 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 11 December 2017 | |
16 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
26 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Sep 2016 | TM01 | Termination of appointment of Jean-Matthieu Cottin as a director on 29 July 2016 | |
29 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
24 Dec 2015 | CH01 | Director's details changed for Martin Rowland Thomas on 1 December 2015 | |
24 Dec 2015 | CH01 | Director's details changed for Jean-Matthieu Cottin on 1 December 2015 | |
24 Dec 2015 | CH01 | Director's details changed for Philippe Clery-Melin on 1 December 2015 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Dec 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 November 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
22 Sep 2014 | AP01 | Appointment of Philippe Clery-Melin as a director on 21 July 2014 | |
22 Sep 2014 | AP01 | Appointment of Jean-Matthieu Cottin as a director on 21 July 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of Ake Bengt Strandberg as a director on 21 July 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of Hakan Gustaf Oscar Winberg as a director on 21 July 2014 | |
15 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|