- Company Overview for ALLIED HEALTHCARE GROUP LIMITED (01689856)
- Filing history for ALLIED HEALTHCARE GROUP LIMITED (01689856)
- People for ALLIED HEALTHCARE GROUP LIMITED (01689856)
- Charges for ALLIED HEALTHCARE GROUP LIMITED (01689856)
- More for ALLIED HEALTHCARE GROUP LIMITED (01689856)
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) |
---|---|---|---|
28 Sep 2015 | TM01 | Termination of appointment of Patrick John Vibart Dixon as a director on 25 September 2015 | |
28 Sep 2015 | ANNOTATION |
Rectified Form AP01 was removed from the public register on 24/12/2015 as it was factually inaccurate or derived from something factually inaccurate.
|
|
28 Sep 2015 | TM01 | Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015 | |
14 Aug 2015 | CH01 | Director's details changed for Mr John Henry Whitehead on 1 March 2014 | |
03 Aug 2015 | TM01 | Termination of appointment of John Andrew Goodsell as a director on 30 July 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Stuart Michael Howard as a director on 23 June 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
04 Nov 2014 | AA | Full accounts made up to 31 January 2014 | |
01 May 2014 | AP01 | Appointment of Mr Lance Henry Lowe Batchelor as a director | |
29 Apr 2014 | ANNOTATION |
Rectified The AP01 was removed from the public register on 27/06/2014 as it is factually inaccurate or is derived from something factually inaccurate
|
|
11 Feb 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
05 Feb 2014 | AP01 | Appointment of Mr John Henry Whitehead as a director | |
27 Jan 2014 | CH01 | Director's details changed for Mr Stuart Michael Howard on 27 January 2014 | |
03 Jan 2014 | CH01 | Director's details changed for John Andrew Goodsell on 1 January 2014 | |
09 Aug 2013 | AA | Full accounts made up to 31 January 2013 | |
01 Aug 2013 | TM02 | Termination of appointment of Andrew Stringer as a secretary | |
01 Aug 2013 | AP03 | Appointment of Victoria Haynes as a secretary | |
31 Jul 2013 | TM01 | Termination of appointment of Martyn Ellis as a director | |
01 May 2013 | AP01 | Appointment of Mr Darryn Stanley Gibson as a director | |
30 Apr 2013 | ANNOTATION |
Rectified The TM01 was removed from the public register on 27/06/2014 as it is factually inaccurate or is derived from something factually inaccurate
|
|
04 Feb 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
13 Nov 2012 | TM01 | Termination of appointment of Stephen Bateman as a director | |
27 Sep 2012 | MISC | Resignation of auditors | |
19 Sep 2012 | AP01 | Appointment of Dr Patrick John Vibart Dixon as a director | |
19 Sep 2012 | AP01 | Appointment of Timothy Mark Pethick as a director |