Advanced company searchLink opens in new window

ALLIED HEALTHCARE GROUP LIMITED

Company number 01689856

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 86,654
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
  • GBP 86,654
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